Search icon

BUSINESS METHODS, INC.

Company Details

Name: BUSINESS METHODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1987 (38 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 1202417
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 150 METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 METRO PARK, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
STEVEN SAUER Chief Executive Officer 150 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-09-22 2001-08-30 Address 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-09-22 2001-08-30 Address 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-05-05 1997-09-22 Address 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-05-05 1997-09-22 Address 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-09-22 Address 150 METRO PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208000885 2010-12-08 CERTIFICATE OF MERGER 2011-01-01
081230000589 2008-12-30 CERTIFICATE OF MERGER 2008-12-30
081106002783 2008-11-06 BIENNIAL STATEMENT 2007-09-01
050817000554 2005-08-17 CERTIFICATE OF MERGER 2005-08-17
040223002352 2004-02-23 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
IND13PX00077
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-01-01
Description:
MAINT. AGREEMENT, COPIER FOR COLVILLEIGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMEN
Procurement Instrument Identifier:
IND13PX00079
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-01-01
Description:
MAINT. AGREEMENT, COPIER FOR SPOKANE IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMEN
Procurement Instrument Identifier:
AG6633P130020
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-11-29
Description:
IGF::OT::IGF DEVILS LAKE AO COPIER MAINTENANCE AND OVERAGES.
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Trademarks Section

Serial Number:
74622999
Mark:
BMI BUSINESS METHODS INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1995-01-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BMI BUSINESS METHODS INC.

Goods And Services

For:
maintenance and repair of, office machinery and equipment, namely office automation systems
First Use:
1993-09-01
International Classes:
037 - Primary Class
Class Status:
Abandoned
For:
rental and retail sales to business
First Use:
1993-09-01
International Classes:
035 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2004-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BUSINESS METHODS, INC.
Party Role:
Plaintiff
Party Name:
SILLS
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State