Search icon

BOBMAR TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOBMAR TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1991 (34 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 1504633
ZIP code: 11793
County: Kings
Place of Formation: New York
Address: P O BOX 7008, WANTAGH, NY, United States, 11793
Principal Address: 3098 MORGAN DRIVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOBMAR TRANSPORTATION, INC. DOS Process Agent P O BOX 7008, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
MARY ELLEN BYERS Chief Executive Officer P O BOX 7008, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2007-01-17 2013-01-23 Address 2749 STILLWELL AVENUE, BROOKYN, NY, 11224, 2721, USA (Type of address: Service of Process)
2007-01-17 2013-01-23 Address 2749 STILLWELL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2007-01-17 2013-01-23 Address 2788 SECOND PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2005-02-07 2007-01-17 Address 2749 STILLWELL AVE, BROOKYN, NY, 11224, 2721, USA (Type of address: Service of Process)
2001-02-21 2007-01-17 Address 2788 2ND PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180625001111 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
150113007545 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130123006256 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110201002675 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090122002442 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State