Name: | BURDICK FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1983 (42 years ago) |
Entity Number: | 832108 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, United States, 13036 |
Principal Address: | 3004 EAST AVE, ROUTE 49, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN D BURDICK | Chief Executive Officer | 3004 EAST AVE, ROUTE 49, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, United States, 13036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2001-04-13 | Address | 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1997-04-08 | 2001-04-13 | Address | 3004 EAST AVE., RT. 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1997-04-08 | Address | 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1993-04-28 | 1997-04-08 | Address | 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 9779, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1997-04-08 | Address | 520 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 9779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002198 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110328002129 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090312002845 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070403002963 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050502002596 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State