Name: | C. H. BURKDORF & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1978 (47 years ago) |
Entity Number: | 517834 |
ZIP code: | 13452 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 35 HOUGH STREET, ST JOHNSVILLE, NY, United States, 13452 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C. H. BURKDORF & SON, INC. | DOS Process Agent | 35 HOUGH STREET, ST JOHNSVILLE, NY, United States, 13452 |
Name | Role | Address |
---|---|---|
BERNICE D. BURKDORF-LITTRELL | Chief Executive Officer | 35 HOUGH STREET, ST. JOHNSVILLE, NY, United States, 13452 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 35 HOUGH STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-10-22 | Address | 35 HOUGH STREET, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-10-22 | Address | 35 HOUGH STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
1993-10-29 | 2024-10-22 | Address | 35 HOUGH STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2020-10-15 | Address | 35 HOUGH STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001135 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
221031001261 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201015060190 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181009006284 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161019006082 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State