Entity Name: | BUCKEYEBRANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Sep 2004 (20 years ago) |
Branch of: | BUCKEYEBRANCH, INC., NEW YORK (Company Number 1497981) |
Document Number: | F04000005088 |
FEI/EIN Number | 161390226 |
Mail Address: | PO BOX 806, OLEAN, NY, 14760, US |
Address: | 35 W. MAIN ST., AlLEGANY, NY, 14706, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRANCH LAURIE A | Director | 25 Lighthouse Point Drive, Longboat Key, FL, 34228 |
CHIAPUSO JOSEPH G | Director | 1910 Windfall Road, Olean, NY, 14760 |
BRANCH-BENOLIEL AMY L | Director | 520 EAST GRAVERS LANE, WYNDMOOR, PA, 19038 |
Name | Role | Address |
---|---|---|
CHIAPUSO CHRISTOPHER J | Vice President | 1840 Windfall Road, Olean, NY, 14760 |
PRINCE ROBERT A | Vice President | 5035 Goodrich Road, Clarence, NY, 14031 |
MCELFRESH REED A | Vice President | 101 Virginia Street, Olean, NY, 14760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 35 W. MAIN ST., AlLEGANY, NY 14706 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 35 W. MAIN ST., AlLEGANY, NY 14706 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State