Name: | BONIDE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1960 (64 years ago) |
Date of dissolution: | 03 Jan 2019 |
Entity Number: | 134143 |
ZIP code: | 13424 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
JAMES J WURZ | Chief Executive Officer | 6301 SUTLIFF ROAD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-08 | 2011-01-28 | Address | 6301 SUTLIFF ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2011-01-28 | Address | 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
2000-12-19 | 2003-01-08 | Address | 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2011-01-28 | Address | 6301 SUTLIFF RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
1998-07-03 | 1998-07-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103000287 | 2019-01-03 | CERTIFICATE OF MERGER | 2019-01-03 |
181206006066 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
180123006216 | 2018-01-23 | BIENNIAL STATEMENT | 2016-12-01 |
150105006228 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130208002073 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State