BULKMATIC TRANSPORT COMPANY
Branch
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 |
Name | Role | Address |
---|---|---|
A Y BINGHAM III | Chief Executive Officer | 2001 NORTH CLINE AVENUE, GRIFFITH, IN, United States, 46319 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 2001 N CLINE AVE, Griffith, NY, United States, 46319 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State