Search icon

BIO-ENERGY SYSTEMS, INC.

Company Details

Name: BIO-ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1988 (37 years ago)
Date of dissolution: 10 Apr 2008
Entity Number: 1262861
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC M. ZINN Chief Executive Officer 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
FREDERIC M. ZINN DOS Process Agent 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1998-05-08 2006-06-12 Address 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-11-24 1998-05-08 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1992-11-24 2006-06-12 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1992-11-24 2006-06-12 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1988-05-19 1992-11-24 Address P.O. BOX 191, 221 CANAL ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080410000933 2008-04-10 CERTIFICATE OF DISSOLUTION 2008-04-10
060612002494 2006-06-12 BIENNIAL STATEMENT 2006-05-01
980508002288 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960529002133 1996-05-29 BIENNIAL STATEMENT 1996-05-01
000043000098 1993-08-24 BIENNIAL STATEMENT 1993-05-01

Trademarks Section

Serial Number:
73357002
Mark:
SPEEDFRAME
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-03-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SPEEDFRAME

Goods And Services

For:
Solar Heating Framing and Glazing Systems, Comprising Panels, Mullions and Tube Mat; Also Sold in Kit Form
First Use:
1982-01-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73330187
Mark:
SUNMAT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1981-09-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SUNMAT

Goods And Services

For:
SOLAR AND RADIANT HEAT EXCHANGERS AND PARTS AND COMPONENTS THEREFOR
First Use:
1976-03-19
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-10-26
Type:
Planned
Address:
CANAL ST PLANT, Ellenville, NY, 12428
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-10-22
Type:
Complaint
Address:
CANAL ST AND MINE ST, Ellenville, NY, 12478
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State