Search icon

B & L LOCKSMITH, INC.

Company Details

Name: B & L LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1990 (35 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1413956
ZIP code: 10457
County: Queens
Place of Formation: New York
Principal Address: 1855 GRAND CONCOURSE, BRONX, NY, United States, 10453
Address: 221 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS GARCIA Chief Executive Officer 43-05 FAIRMAN, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
1993-03-11 1994-05-02 Address 63-02 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-05-02 Address 63-02 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1990-01-12 1994-05-02 Address 63-02 39TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1313848 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940502002783 1994-05-02 BIENNIAL STATEMENT 1994-01-01
930311003001 1993-03-11 BIENNIAL STATEMENT 1993-01-01
C096087-3 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State