Search icon

BPLC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BPLC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1957 (68 years ago)
Date of dissolution: 14 Apr 2009
Entity Number: 166704
ZIP code: 33308
County: Onondaga
Place of Formation: New York
Address: 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308

Shares Details

Shares issued 400

Share Par Value 250

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY J HALL Chief Executive Officer 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3068 NE 49TH ST., FORT LAUDERDALE, NY, United States, 33308

Links between entities

Type:
Headquarter of
Company Number:
F98000005848
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2003-07-10 2007-08-02 Address 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2003-07-10 2007-08-02 Address 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2003-07-10 2007-08-02 Address 5928 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1999-08-11 2003-07-10 Address 5928 COURT ST RD, SYRACUSE, NY, 13206, 0331, USA (Type of address: Chief Executive Officer)
1999-08-11 2003-07-10 Address 5928 COURT ST RD, SYRACUSE, NY, 13206, 0331, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090414000362 2009-04-14 CERTIFICATE OF DISSOLUTION 2009-04-14
070802002133 2007-08-02 BIENNIAL STATEMENT 2007-07-01
060725000618 2006-07-25 CERTIFICATE OF AMENDMENT 2006-07-25
051003002357 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030710002675 2003-07-10 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State