Search icon

BOWDOINFIELD INC.

Company Details

Name: BOWDOINFIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1958 (67 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 169524
ZIP code: 12123
County: Rensselaer
Place of Formation: New York
Principal Address: 54 SHEFFIELD RD., NEWTONVILLE, MA, United States, 02460
Address: 40 KROUNER RD, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR PAUL KROUNER Chief Executive Officer 400 HILLSIDE AVE, STE 11, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 KROUNER RD, NASSAU, NY, United States, 12123

History

Start date End date Type Value
2022-06-07 2022-06-07 Address 400 HILLSIDE AVE, STE 11, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2022-06-07 2022-06-07 Address 400 HILLSIDE AVE, STE 11, NEEDHAM, MA, 02494, 2119, USA (Type of address: Chief Executive Officer)
2008-01-17 2022-06-07 Address 400 HILLSIDE AVE, STE 11, NEEDHAM, MA, 02494, 2119, USA (Type of address: Chief Executive Officer)
2002-01-03 2008-01-17 Address 54 SHEFFIELD RD, NEWTONVILLE, MA, 02460, 2119, USA (Type of address: Chief Executive Officer)
2000-02-23 2002-01-03 Address 54 SHEFFIELD RD, NEWTONVILLE, MA, 02460, 2119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220607003359 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
220209001810 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190809000442 2019-08-09 CERTIFICATE OF AMENDMENT 2019-08-09
140407002019 2014-04-07 BIENNIAL STATEMENT 2014-01-01
120321002310 2012-03-21 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State