Search icon

BONCO, INC.

Company Details

Name: BONCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1927657
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 1934 CAMP AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY STRULL Chief Executive Officer 1934 CAMP AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
RANDY STRULL DOS Process Agent 1934 CAMP AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-06-02 1997-06-11 Address 157-07 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1532157 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970611002630 1997-06-11 BIENNIAL STATEMENT 1997-06-01
950602000617 1995-06-02 CERTIFICATE OF INCORPORATION 1995-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State