BENNETT X-RAY CORPORATION

Name: | BENNETT X-RAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1967 (58 years ago) |
Date of dissolution: | 04 Oct 1999 |
Entity Number: | 208208 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 OAK ST, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
WALTER SCHNEIDER | Chief Executive Officer | 445 OAK ST, COPAIGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Service of Process) |
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Principal Executive Office) |
1993-05-12 | 1997-03-13 | Address | 54 RAILROAD AVENUE, COPIAGUE, NY, 11726, 2798, USA (Type of address: Chief Executive Officer) |
1989-10-06 | 1993-05-12 | Address | 534 BROADHOLLOW ROAD, CS 9034, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process) |
1977-12-13 | 1989-10-06 | Address | 96 PRINCETON ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991004000807 | 1999-10-04 | CERTIFICATE OF MERGER | 1999-10-04 |
991001000646 | 1999-10-01 | CERTIFICATE OF MERGER | 1999-10-01 |
990324002054 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
C270070-2 | 1999-02-08 | ASSUMED NAME CORP INITIAL FILING | 1999-02-08 |
970313002294 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State