Search icon

BONCOR GROUP CORP.

Company Details

Name: BONCOR GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922620
ZIP code: 46140
County: Suffolk
Place of Formation: New York
Address: 381 FALLON LA, GREENFIELD, IN, United States, 46140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SM28 Obsolete Non-Manufacturer 2017-01-26 2024-03-03 2022-05-31 No data

Contact Information

POC BONNIE L CORNETT
Phone +1 631-924-7972
Fax +1 631-775-6026
Address 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953 1910, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BONCOR GROUP CORP. DOS Process Agent 381 FALLON LA, GREENFIELD, IN, United States, 46140

Chief Executive Officer

Name Role Address
BONNIE L. CORNETT Chief Executive Officer 381 FALLON LA, GREENFIELD, IN, United States, 46140

History

Start date End date Type Value
2004-07-12 2018-10-16 Address 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, 1910, USA (Type of address: Chief Executive Officer)
2004-07-12 2018-10-16 Address 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, 1910, USA (Type of address: Principal Executive Office)
2004-07-12 2018-10-16 Address 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, 1910, USA (Type of address: Service of Process)
2000-06-07 2004-07-12 Address PO BOX 747, 7 BUNKER LA, MIDDLE ISLAND, NY, 11953, 0747, USA (Type of address: Principal Executive Office)
2000-06-07 2004-07-12 Address PO BOX 747, 7 BUNKER LA, MIDDLE ISLAND, NY, 11953, 0747, USA (Type of address: Chief Executive Officer)
2000-06-07 2004-07-12 Address PO BOX 747, 7 BUNKER LA, MIDDLE ISLAND, NY, 11953, 0747, USA (Type of address: Service of Process)
1993-06-29 2000-06-07 Address P.O. BOX 747, 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1993-01-08 2000-06-07 Address P.O. BOX 747, 7 BUNKER LA, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1993-01-08 2000-06-07 Address P.O. BOX 747, 7 BUNKER LA, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1993-01-08 1993-06-29 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181016006051 2018-10-16 BIENNIAL STATEMENT 2018-06-01
140630006242 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120612006046 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100628002299 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080703002365 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003466 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040712002625 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020521002756 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000607002707 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980701002465 1998-07-01 BIENNIAL STATEMENT 1998-06-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State