Search icon

BRONCO CONTAINER LINES, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRONCO CONTAINER LINES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1995 (30 years ago)
Date of dissolution: 28 Jan 2010
Entity Number: 1969388
ZIP code: 92602
County: New York
Place of Formation: New York
Address: 240 COMMERCE, IRVINE, CA, United States, 92602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BIBLE Chief Executive Officer 240 COMMERCE, IRVINE, CA, United States, 92602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 COMMERCE, IRVINE, CA, United States, 92602

Links between entities

Type:
Headquarter of
Company Number:
CORP_59486136
State:
ILLINOIS

History

Start date End date Type Value
2007-10-29 2009-10-14 Address 1251 EAST DYER ROAD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Service of Process)
2007-10-29 2009-10-14 Address 1251 EAST DYER ROAD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2007-10-29 2009-10-14 Address 1251 EAST DYER ROAD, SUITE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office)
1999-11-19 2007-10-29 Address 225 BROADWAY SUITE 2406, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1999-11-19 2007-10-29 Address 225 BROADWAY SUITE 2406, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128000287 2010-01-28 CERTIFICATE OF DISSOLUTION 2010-01-28
091014002105 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071029002728 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051118002638 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031001002280 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State