Search icon

B. NO. 210 CORP.

Company Details

Name: B. NO. 210 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (30 years ago)
Entity Number: 1973711
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON S BOUCHARD III Chief Executive Officer 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MORTON S BOUCHARD III DOS Process Agent 58 S SERVICE RD, STE 150, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2004-02-20 2020-10-07 Address 58 S SERVICE RD, STE 150, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-01-06 2004-02-20 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-01-06 2004-02-20 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-01-06 2004-02-20 Address 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-11-15 1998-01-06 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060994 2020-10-07 BIENNIAL STATEMENT 2019-11-01
171110006093 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151116006022 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131113006424 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111121002312 2011-11-21 BIENNIAL STATEMENT 2011-11-01

Court Cases

Court Case Summary

Filing Date:
2003-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
B. NO. 210 CORP.
Party Role:
Plaintiff
Party Name:
TUG GEORGE BURROWS
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State