Search icon

BRIDGEVILLE REALTY CORP.

Company Details

Name: BRIDGEVILLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1995 (30 years ago)
Date of dissolution: 08 Apr 2011
Entity Number: 1913326
ZIP code: 12751
County: Sullivan
Place of Formation: New York
Address: C/O HAROLD B. REYNOLDS, BOX Q ROUTE 42 NORTH, KIAMESH LAKE, NY, United States, 12751
Principal Address: ROUTE 42, KIAMESH LAKE, NY, United States, 12751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HAROLD B. REYNOLDS, BOX Q ROUTE 42 NORTH, KIAMESH LAKE, NY, United States, 12751

Chief Executive Officer

Name Role Address
LLOYD ORESTKY Chief Executive Officer 390 OLD SACKET ROAD, ROCK HILL, NY, United States, 12775

History

Start date End date Type Value
1997-05-27 2009-04-29 Address PO BOX Q, KIAMESH LAKE, NY, 12751, USA (Type of address: Chief Executive Officer)
1997-05-27 2009-04-29 Address ROUTE 42, KIAMESH LAKE, NY, 12751, USA (Type of address: Principal Executive Office)
1995-04-14 1997-05-27 Address BOX K, ROUTE 42 NORTH, KIAMESH LAKE, NY, 12751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408000123 2011-04-08 CERTIFICATE OF DISSOLUTION 2011-04-08
090429003024 2009-04-29 BIENNIAL STATEMENT 2009-04-01
050517002734 2005-05-17 BIENNIAL STATEMENT 2005-04-01
010420002616 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990412002670 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970527002023 1997-05-27 BIENNIAL STATEMENT 1997-04-01
950414000368 1995-04-14 CERTIFICATE OF INCORPORATION 1995-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State