Search icon

BCW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BCW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1985 (40 years ago)
Date of dissolution: 27 Feb 2018
Entity Number: 1001342
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 113 WEEK AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520
Principal Address: 113 WEEKS AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 WEEK AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address
EDWARD F.X. HUGHES Chief Executive Officer 113 WEEKS AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

History

Start date End date Type Value
2009-05-19 2011-07-15 Address 326 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2009-05-19 2010-09-15 Address 326 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2009-05-19 2010-09-15 Address 326 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-07-07 2009-05-19 Address 350 WATER ST SUITE 7-15, NEWBURGH, NY, 12550, 3659, USA (Type of address: Chief Executive Officer)
1999-07-07 2009-05-19 Address 350 WATER ST, SUITE 7-15, NEWBURGH, NY, 12550, 3659, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180227000359 2018-02-27 CERTIFICATE OF DISSOLUTION 2018-02-27
130529002128 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110715002397 2011-07-15 BIENNIAL STATEMENT 2011-05-01
100915002242 2010-09-15 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090519002855 2009-05-19 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State