Name: | BUCHANAN ENGINE CO. NO. 1 INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1942 (83 years ago) |
Entity Number: | 42673 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 159 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WLG8NVGNXML6 | 2025-02-11 | 3159 ALBANY POST RD, BUCHANAN, NY, 10511, 1645, USA | 3159 ALBANY POST RD, BUCHANAN, NY, 10511, 1645, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BUCHANAN ENGINE CO NO 1 INC |
URL | www.buchananfire.com |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-14 |
Initial Registration Date | 2014-10-06 |
Entity Start Date | 1940-01-01 |
Fiscal Year End Close Date | May 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIERAN J OUTHOUSE |
Role | ASSISTANT FIRE CHIEF |
Address | 3159 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIERAN J OUTHOUSE |
Role | ASSISTANT FIRE CHIEF |
Address | 3159 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
795T1 | Obsolete | Non-Manufacturer | 2014-12-01 | 2024-03-02 | No data | 2025-02-11 | |||||||||||||
|
POC | KIERAN J. OUTHOUSE |
Phone | +1 914-523-3909 |
Address | 3159 ALBANY POST RD, BUCHANAN, NY, 10511 1645, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 ALBANY POST ROAD, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-25 | 1995-02-22 | Address | 159 ALBANY POST RD., BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950222000517 | 1995-02-22 | CERTIFICATE OF AMENDMENT | 1995-02-22 |
940825000346 | 1994-08-25 | CERTIFICATE OF AMENDMENT | 1994-08-25 |
A921040-3 | 1982-11-17 | ASSUMED NAME CORP INITIAL FILING | 1982-11-17 |
16EX193 | 1951-04-30 | CERTIFICATE OF AMENDMENT | 1951-04-30 |
424Q-82 | 1942-02-03 | CERTIFICATE OF INCORPORATION | 1942-02-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State