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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
BONCOR GROUP CORP. | DOS Process Agent | 381 FALLON LA, GREENFIELD, IN, United States, 46140 |
Name | Role | Address |
---|---|---|
BONNIE L. CORNETT | Chief Executive Officer | 381 FALLON LA, GREENFIELD, IN, United States, 46140 |
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) |
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