Search icon

BUCKY'S CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN M. BATES Chief Executive Officer 4588 STEVER HILL ROAD, BRANCHPORT, NY, United States, 14418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2777 GUYANOGA RD, BRANCHPORT, NY, United States, 14418

History

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)

Filings

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