Search icon

B C & M PONTIAC, INC.

Company Details

Name: B C & M PONTIAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1115506
ZIP code: 12518
County: Orange
Place of Formation: New York
Principal Address: 45 ACADEMY AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520
Address: P.O. BOX 425, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BERNICKER III Chief Executive Officer 45 ACADEMY AVENUE, CORNWALL-ON-HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 425, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1986-09-29 1993-05-14 Address P.O. BOX 367, 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1418526 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931007002285 1993-10-07 BIENNIAL STATEMENT 1993-09-01
930514002450 1993-05-14 BIENNIAL STATEMENT 1992-09-01
B406636-8 1986-09-29 CERTIFICATE OF INCORPORATION 1986-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State