Search icon

BO-BACHS' TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BO-BACHS' TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1988 (37 years ago)
Entity Number: 1290111
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: PO BOX 453, FLORIDA, NY, United States, 10921
Principal Address: 38 SANFORDVILLE RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A BOLLENBACH Chief Executive Officer MT HOPE RD, BOX 2277, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
RICHARD A BOLLENBACH DOS Process Agent PO BOX 453, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1993-04-23 2000-09-12 Address 38 SANFORDVILLE ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-09-12 Address 38 SANFORDVILLE ROAD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-04-23 2000-09-12 Address 38 SANFORDVILLE ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1988-09-07 1993-04-23 Address PO BOX 72, GOSHEN ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000912002892 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980909002604 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960906002402 1996-09-06 BIENNIAL STATEMENT 1996-09-01
000055008512 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930423002346 1993-04-23 BIENNIAL STATEMENT 1992-09-01

USAspending Awards / Financial Assistance

Date:
2009-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State