Name: | BURCH BOTTLE & PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1978 (47 years ago) |
Entity Number: | 529720 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 428 Corinth Road, Queensbury, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 Corinth Road, Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
GEORGE P. IDE, IV | Chief Executive Officer | 428 CORINTH ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 428 CORINTH ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 28 VISTA DRIVE, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-03-22 | Address | 28 VISTA DRIVE, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006420 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230322000325 | 2023-03-22 | BIENNIAL STATEMENT | 2022-06-01 |
210702001277 | 2021-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-01 |
200602060166 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
200109002019 | 2020-01-09 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State