Search icon

BULKMATIC TRANSPORT COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BULKMATIC TRANSPORT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1988 (37 years ago)
Branch of: BULKMATIC TRANSPORT COMPANY, Illinois (Company Number LLC_00555673)
Entity Number: 1264949
ZIP code: 46319
County: New York
Place of Formation: Illinois
Address: 2001 N CLINE AVE, Griffith, NY, United States, 46319
Principal Address: 2001 N. CLINE AVENUE, GRIFFITH, IN, United States, 46319

Chief Executive Officer

Name Role Address
A Y BINGHAM III Chief Executive Officer 2001 NORTH CLINE AVENUE, GRIFFITH, IN, United States, 46319

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2001 N CLINE AVE, Griffith, NY, United States, 46319

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 2001 NORTH CLINE AVENUE, GRIFFITH, IN, 46319, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-01 2024-05-09 Address 2001 NORTH CLINE AVENUE, GRIFFITH, IN, 46319, USA (Type of address: Chief Executive Officer)
2008-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240509002280 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220525001635 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200519060456 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-16968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State