Search icon

BOGERT & HOPPER, INC.

Company Details

Name: BOGERT & HOPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1920 (105 years ago)
Date of dissolution: 07 Aug 2014
Entity Number: 14804
ZIP code: 11768
County: New York
Place of Formation: New York
Address: PO BOX 119, NORTHPORT, NY, United States, 11768
Principal Address: 19 SEAVIEW AVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 2120

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC VAN DORMOLEN Chief Executive Officer P.O BOX 119, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 119, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1995-04-12 2000-02-11 Address PO BOX 119, NORTHPORT, NY, 11768, 0119, USA (Type of address: Chief Executive Officer)
1995-04-12 2000-02-11 Address 25 WOODHALL CT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1965-11-09 1995-04-12 Address 111 CHARLOTTE PLACE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
1938-04-13 1965-01-13 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1934-12-15 1965-11-09 Address 225 VARICK ST., NE WYORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807000692 2014-08-07 CERTIFICATE OF DISSOLUTION 2014-08-07
120207002039 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100217002740 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080114003360 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060207002975 2006-02-07 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-04-23
Type:
Planned
Address:
175 W. CARVER ST.,, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-10-28
Type:
Planned
Address:
175 W. CARVER STREET, HUNTINGTON, NY, 11746
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State