Name: | B.N.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1984 (41 years ago) |
Entity Number: | 925264 |
ZIP code: | 13838 |
County: | Chenango |
Place of Formation: | New York |
Principal Address: | 122 VALLEY VIEW RD, BAINBRIDGE, NY, United States, 13733 |
Address: | PO BOX 2189, SIDNEY, NY, United States, 13838 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENTON L REED | Chief Executive Officer | PO BOX 2189, SIDNEY, NY, United States, 13838 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2189, SIDNEY, NY, United States, 13838 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70378 | No data | No data | Mined land permit | RD 1, Mount Upton, NY, 13809 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2000-06-30 | Address | PO BOX 2189, SIDNEY, NY, 13838, 2189, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2000-06-30 | Address | 122 VALLEY VIEW RD, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
1997-07-17 | 1998-07-08 | Address | P.O. BOX 640, UNADILLA, NY, 13849, USA (Type of address: Service of Process) |
1996-06-20 | 1997-07-17 | Address | PO BOX 327, MASONVILLE, NY, 13804, USA (Type of address: Service of Process) |
1995-07-26 | 1998-07-08 | Address | PO BOX 442, BRANDON BROOK ROAD, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000630002210 | 2000-06-30 | BIENNIAL STATEMENT | 2000-06-01 |
980708002423 | 1998-07-08 | BIENNIAL STATEMENT | 1998-06-01 |
970717000067 | 1997-07-17 | CERTIFICATE OF AMENDMENT | 1997-07-17 |
960620002469 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
950726002347 | 1995-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State