Search icon

BOLT CLAIMS BUREAU CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BOLT CLAIMS BUREAU CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1987 (38 years ago)
Entity Number: 1205803
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 3 ARROWWOOD LANE, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 516-271-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HANDLIN DOS Process Agent 3 ARROWWOOD LANE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
STEVEN HANDLIN Chief Executive Officer 3 ARROWWOOD LANE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0633111
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0818914-DCA Inactive Business 2004-03-04 2012-02-28

History

Start date End date Type Value
1987-10-01 1995-03-31 Address 125-10 QUEENS BLVD., SUITE 315, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101002225 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091015002435 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071029002486 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051205002972 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031010002630 2003-10-10 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158842 LL VIO INVOICED 2012-03-14 1000 LL - License Violation
1278671 RENEWAL INVOICED 2010-02-22 340 Process Serving Agency License Renewal Fee
1278672 CNV_TFEE INVOICED 2008-02-28 6.800000190734863 WT and WH - Transaction Fee
1278673 RENEWAL INVOICED 2008-02-28 340 Process Serving Agency License Renewal Fee
1278674 RENEWAL INVOICED 2006-03-30 340 Process Serving Agency License Renewal Fee
1278675 RENEWAL INVOICED 2004-03-02 340 Process Serving Agency License Renewal Fee
1370471 FINGERPRINT INVOICED 2004-03-01 75 Fingerprint Fee
1278676 RENEWAL INVOICED 2002-02-13 340 Process Serving Agency License Renewal Fee
1278677 RENEWAL INVOICED 2000-02-28 340 Process Serving Agency License Renewal Fee
1278678 RENEWAL INVOICED 1998-01-20 340 Process Serving Agency License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State