Search icon

BONCOR GROUP CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7SM28
UEI Expiration Date:
2018-01-26

Business Information

Doing Business As:
BONCOR STUDIOS-DIV
Activation Date:
2017-01-26
Initial Registration Date:
2017-01-13

Commercial and government entity program

CAGE number:
7SM28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-31

Contact Information

POC:
BONNIE L CORNETT
Corporate URL:
www.boncorgroupcorp.com

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: Service of Process)
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: 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: 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: Principal Executive Office)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State