Search icon

C. P. BOURG, INC.

Company Details

Name: C. P. BOURG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1634179
ZIP code: 10005
County: Westchester
Place of Formation: Massachusetts
Principal Address: 50 SAMUEL BARNET BLVD., NEW BEDFORD, MA, United States, 02745
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN P. BOURG Chief Executive Officer 85 WATER STREET, MARION, MA, United States, 02738

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-05-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-30 1998-05-13 Address 73 SAMUEL BARNET BOULEVARD, NEW BEDFORD, MA, 02745, USA (Type of address: Principal Executive Office)
1993-06-30 1998-05-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-05-05 1993-06-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-05-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19753 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140501006878 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006431 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100609002860 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080717003012 2008-07-17 BIENNIAL STATEMENT 2008-05-01
060517002877 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040629002778 2004-06-29 BIENNIAL STATEMENT 2004-05-01
020625002607 2002-06-25 BIENNIAL STATEMENT 2002-05-01
000515002194 2000-05-15 BIENNIAL STATEMENT 2000-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800204 Other Contract Actions 1988-01-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-01-22
Termination Date 1988-11-30
Date Issue Joined 1988-01-22
Pretrial Conference Date 1988-05-02
Section 1441

Parties

Name STANDARD TECHNICAL SERVICES
Role Plaintiff
Name C. P. BOURG, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State