Name: | BUCKY'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1982 (43 years ago) |
Entity Number: | 760684 |
ZIP code: | 14418 |
County: | Yates |
Place of Formation: | New York |
Address: | 2777 GUYANOGA RD, BRANCHPORT, NY, United States, 14418 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN M. BATES | Chief Executive Officer | 4588 STEVER HILL ROAD, BRANCHPORT, NY, United States, 14418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2777 GUYANOGA RD, BRANCHPORT, NY, United States, 14418 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-19 | 2004-03-16 | Address | 2785 GUYANOGA RD, BRANCHPORT, NY, 14418, USA (Type of address: Principal Executive Office) |
1998-03-19 | 2004-03-16 | Address | 2785 GUYANOGA RD, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
1993-05-05 | 1998-03-19 | Address | 4588 STEVER HILL ROAD, BRANCHPORT, NY, 14418, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1998-03-19 | Address | 4588 STEVER HILL ROAD, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
1982-03-30 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1982-03-30 | 1993-05-05 | Address | R.D. #1, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100409003279 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080318003143 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060330003108 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040316002687 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020306002075 | 2002-03-06 | BIENNIAL STATEMENT | 2002-03-01 |
000322002363 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
980319002141 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940504002319 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930505002108 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
A854589-5 | 1982-03-30 | CERTIFICATE OF INCORPORATION | 1982-03-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State