Name: | B M W MACHINERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1960 (65 years ago) |
Entity Number: | 128585 |
ZIP code: | 10710 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, United States, 10710 |
Address: | 35 E. GRASSY SPRAIN ROAD, SUITE 400, SPAPAKANAKIS@VCSCLAW.COM, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MARIE A HOLCOMBE | Chief Executive Officer | 19 HEWITT AVE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
VENERUSO, CURTO, SCHWARTZ & CURTO, LLP | DOS Process Agent | 35 E. GRASSY SPRAIN ROAD, SUITE 400, SPAPAKANAKIS@VCSCLAW.COM, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | 19 HEWITT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 19 HEWITT AVE, BRONXVILLE, NY, 10708, 2330, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-11-19 | Address | 35 E. GRASSY SPRAIN ROAD, SUIT, JVENERUSO@VCSCLAW.COM, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-05 | Address | JAMES J. VENERUSO, ESQ., MANAG, JVENERUSO@VCSCLAW.COM, YONKERS, NY, 10710, 4618, USA (Type of address: Service of Process) |
2010-05-26 | 2018-05-01 | Address | 35 GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001705 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
200505061193 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006132 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006094 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140520006306 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State