Search icon

BOGNER INDUSTRIES, INC.

Company Details

Name: BOGNER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1935772
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 199 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ERWIN BOGNER Chief Executive Officer 199 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1999-06-21 2001-06-19 Address 125 COLONY DR., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1997-06-19 2001-06-19 Address 165 CANDLEWOOD RD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-06-19 1999-06-21 Address 199 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1997-06-19 2001-06-19 Address 199 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-06-30 1997-06-19 Address 50 BINE DRIVE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859884 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031113000372 2003-11-13 CERTIFICATE OF AMENDMENT 2003-11-13
010619002637 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990621002057 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970619002391 1997-06-19 BIENNIAL STATEMENT 1997-06-01
950630000304 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134400 0214700 1997-07-24 199 TRADE ZONE DRIVE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-07-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202574 Other Contract Actions 2002-04-30 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-30
Termination Date 2003-06-26
Section 1441
Sub Section BC
Status Terminated

Parties

Name BOGNER INDUSTRIES, INC.
Role Plaintiff
Name JOSEPH CAMPIONE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State