Search icon

BUCHIGLAS USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCHIGLAS USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (13 years ago)
Entity Number: 4334720
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 15 MICHAEL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SILVIO BUECHI Chief Executive Officer BUCHI AG, GSCHWADERSTRASSE 132, USTER, Switzerland, 8610

DOS Process Agent

Name Role Address
WUERSCH & GERING LLP, ATTN: DANIEL A. WUERSCH DOS Process Agent 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TIMOTHY OSBORNE
User ID:
P1927513
Trade Name:
BUCHIGLAS USA CORP

Unique Entity ID

CAGE Code:
7CTP8
UEI Expiration Date:
2016-08-24

Business Information

Activation Date:
2015-08-25
Initial Registration Date:
2015-03-25

Commercial and government entity program

CAGE number:
7CTP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
TIMOTHY OSBORNE
Corporate URL:
http://www.buchiglas-usa.com

Immediate Level Owner

Vendor Certified:
2025-01-27
CAGE number:
SMBX4
Company Name:
BUCHIGLAS USA CORP.

Form 5500 Series

Employer Identification Number (EIN):
461521955
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 8 GLENVIEW PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-12-10 2017-01-12 Address 15 MICHAEL AVENUE, FARMINGDALE, NY, 11743, USA (Type of address: Principal Executive Office)
2014-12-10 2024-12-02 Address 8 GLENVIEW PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-12-02 Address 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001619 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221216002826 2022-12-16 BIENNIAL STATEMENT 2022-12-01
201216060128 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181206006464 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170112006255 2017-01-12 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State