Search icon

BONENBLUST & BUCKMAN, INC.

Print

Details

Entity Number 105235

Status Inactive

NameBONENBLUST & BUCKMAN, INC.

CountyMonroe

Date of registration 31 Oct 1955 (69 years ago)

Date of dissolution 26 Jun 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 340 LAKE AVE, ROCHESTER, NY, United States, 14608

Address ZIP code 14608

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

340 LAKE AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address

LEE C BUCKMAN

Chief Executive Officer

340 LAKE AVE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value

1992-10-21

1997-10-23

Address

340 LAKE AVENUE, ROCHESTER, NY, 14608, 1017, USA (Type of address: Chief Executive Officer)

1992-10-21

1997-10-23

Address

340 LAKE AVENUE, ROCHESTER, NY, 14608, 1017, USA (Type of address: Principal Executive Office)

1992-10-21

1997-10-23

Address

340 LAKE AVENUE, ROCHESTER, NY, 14608, 1017, USA (Type of address: Service of Process)

1955-10-31

1992-10-21

Address

340 LAKE AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1586188

2002-06-26

DISSOLUTION BY PROCLAMATION

2002-06-26

971023002695

1997-10-23

BIENNIAL STATEMENT

1997-10-01

921021002246

1992-10-21

BIENNIAL STATEMENT

1992-10-01

C189135-2

1992-06-02

ASSUMED NAME CORP INITIAL FILING

1992-06-02

9140-35

1955-10-31

CERTIFICATE OF INCORPORATION

1955-10-31

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts