Search icon

BMI DECKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BMI DECKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1347730
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHALE HYMAN DOS Process Agent 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL HYMAN Chief Executive Officer 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2011-04-22 2021-11-27 Address 64 SHADOWMERE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-04-22 2021-11-27 Address 64 SHADOWMERE ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-04-25 2011-04-22 Address 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1997-04-25 2011-04-22 Address 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-04-25 2011-04-22 Address 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211127000401 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130411006508 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110422002192 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090401002729 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070411002786 2007-04-11 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State