Entity Name: | BPMC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Oct 2000 (24 years ago) |
Document Number: | F00000006002 |
FEI/EIN Number | 16-1551016 |
Address: | 4053 Maple Road, Suite 200, Amherst, NY, 14226, US |
Mail Address: | 4053 Maple Road, Suite 200, Amherst, NY, 14226, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Gellman George I | Director | 4053 Maple Road, Amherst, NY, 14226 |
Narins Clarke H | Director | 4053 Maple Road, Amherst, NY, 14226 |
Gellman Arthur M | Director | 4053 Maple Road, Amherst, NY, 14226 |
Name | Role | Address |
---|---|---|
Longo Steven J | Vice President | 4053 Maple Road, Amherst, NY, 14226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 4053 Maple Road, Suite 200, Amherst, NY 14226 | No data |
REGISTERED AGENT NAME CHANGED | 2009-08-07 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State