Search icon

BIERSTINE BROS., INC.

Company Details

Name: BIERSTINE BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1965 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 193191
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: MISSION LANE ROAD, PINE ISLAND, NY, United States, 10969
Principal Address: GLENWOOD ROAD, PINE ISLNAD, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MISSION LANE ROAD, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
JAMES BIERSTINE Chief Executive Officer PO BOX 188, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
1965-12-07 1994-03-04 Address MISSION LAND RD., PINE ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112931 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031224002500 2003-12-24 BIENNIAL STATEMENT 2003-12-01
000125002214 2000-01-25 BIENNIAL STATEMENT 1999-12-01
940304002414 1994-03-04 BIENNIAL STATEMENT 1993-12-01
C201377-2 1993-07-02 ASSUMED NAME CORP INITIAL FILING 1993-07-02
530303-5 1965-12-07 CERTIFICATE OF INCORPORATION 1965-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0002319 Foreclosure 2000-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-03-27
Termination Date 2001-04-06
Date Issue Joined 2000-10-23
Section 1345
Status Terminated

Parties

Name UNITED STATES OF AME
Role Plaintiff
Name BIERSTINE BROS., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State