Search icon

BI INDUSTRIES, INC.

Headquarter

Company Details

Name: BI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1887 (138 years ago)
Date of dissolution: 15 Jun 1993
Entity Number: 10543
ZIP code: 10019
County: Oneida
Place of Formation: New York
Principal Address: 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL, United States, 36116
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 900000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WINTON M. BLOUNT Chief Executive Officer 4520 EXECUTIVE PARK DRIVE, MONTGOMERY, AL, United States, 36116

Links between entities

Type:
Headquarter of
Company Number:
509616
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-883-828
State:
Alabama
Type:
Headquarter of
Company Number:
0180647
State:
KENTUCKY
Type:
Headquarter of
Company Number:
856857
State:
FLORIDA

History

Start date End date Type Value
1982-10-29 1983-05-31 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 100
1935-01-02 1989-03-22 Address (NO ST. ADD.), ORISKANY, NY, USA (Type of address: Service of Process)
1934-12-20 1961-10-26 Shares Share type: CAP, Number of shares: 0, Par value: 450000
1887-02-02 1934-12-20 Shares Share type: CAP, Number of shares: 0, Par value: 150000

Filings

Filing Number Date Filed Type Effective Date
930615000291 1993-06-15 CERTIFICATE OF MERGER 1993-06-15
930402002437 1993-04-02 BIENNIAL STATEMENT 1993-02-01
B756194-2 1989-03-22 CERTIFICATE OF AMENDMENT 1989-03-22
A985177-8 1983-05-31 CERTIFICATE OF MERGER 1983-05-31
A916846-4 1982-11-03 CERTIFICATE OF MERGER 1982-11-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State