BDP INDUSTRIES, INC.
Headquarter
Name: | BDP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1978 (47 years ago) |
Entity Number: | 522455 |
ZIP code: | 12801 |
County: | Washington |
Place of Formation: | New York |
Address: | 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 354 ROUTE 29, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J SCHMIDT | Chief Executive Officer | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 Warren Street, 354 ROUTE 28, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-02-01 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2014-12-17 | 2025-01-07 | Address | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2014-12-17 | Address | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2018-11-01 | Address | PO BOX 118, 354 ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003089 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230119002138 | 2023-01-19 | BIENNIAL STATEMENT | 2022-11-01 |
181101006099 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006077 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
20160811078 | 2016-08-11 | ASSUMED NAME CORP INITIAL FILING | 2016-08-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State