Search icon

BOMIL MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOMIL MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1992 (33 years ago)
Date of dissolution: 16 May 2022
Entity Number: 1627327
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241
Principal Address: B & M MECHANICAL, 16 COURT ST, STE 2407, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA BOLKHOVSKY Chief Executive Officer 1905 82ND ST, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2006-04-11 2022-10-08 Address 1905 82ND ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-04-11 Address 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-04-11 Address 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
1995-06-23 2022-10-08 Address 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1992-04-08 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221008000803 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
140618002113 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120601003112 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100504002810 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080429002459 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State