Entity Name: | BUDGET CALL LONG DISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Aug 1994 (31 years ago) |
Date of dissolution: | 07 Feb 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | F94000004186 |
FEI/EIN Number |
470755311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Mail Address: | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAVES STEVEN D | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
KIERNAN JOHN | Treasurer | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
KIERNAN JOHN | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
CAREY DAVID R | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
SUSSIS MITCHELL C | Director | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
SUSSIS MITCHELL C | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
SUSSIS MITCHELL C | Secretary | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
SHORTLEY MICHAEL J | Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
TUCKER EDWARD D | Assistant Vice President | 225 KENNETH DRIVE, ROCHESTER, NY, 14623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 225 KENNETH DRIVE, ROCHESTER, NY 14623 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 225 KENNETH DRIVE, ROCHESTER, NY 14623 | - |
Name | Date |
---|---|
Withdrawal | 2011-02-07 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State