Search icon

B.N.C., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENTON L REED Chief Executive Officer PO BOX 2189, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2189, SIDNEY, NY, United States, 13838

Form 5500 Series

Employer Identification Number (EIN):
161223036
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70378 No data No data Mined land permit RD 1, Mount Upton, NY, 13809

History

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)

Filings

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