BULL BROS., INC.

Name: | BULL BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1959 (66 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 117634 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 19 PATRIOT CIRCLE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 450
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M TOMASELLI | DOS Process Agent | 19 PATRIOT CIRCLE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
LAUREN E BULL | Chief Executive Officer | 408 ROSS COURT, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2024-07-09 | Address | 408 ROSS COURT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-07-09 | Address | 19 PATRIOT CIRCLE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2015-03-03 | 2021-03-02 | Address | 2145 DWYER AVENUE, SUITE B, SUITE B, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2014-12-30 | 2024-07-08 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 0.01 |
2013-03-07 | 2021-03-02 | Address | 2145 DWYER AVENUE, SUITE B, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001810 | 2024-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-08 |
210302061705 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
20190328081 | 2019-03-28 | ASSUMED NAME CORP INITIAL FILING | 2019-03-28 |
190311060533 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170307006436 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State