Search icon

BEMIS LINE CONSTRUCTION COMPANY, INC.

Company Details

Name: BEMIS LINE CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2147806
ZIP code: 05342
County: Rensselaer
Place of Formation: Vermont
Address: 727 VT RTE 112, PO BOX 278, JACKSONVILLE, VT, United States, 05342
Principal Address: 727 VT RTE 112, JACKSONVILLE, VT, United States, 05342

Chief Executive Officer

Name Role Address
RODNEY BEMIS Chief Executive Officer PO BOX 278, JACKSONVILLE, VT, United States, 05342

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 VT RTE 112, PO BOX 278, JACKSONVILLE, VT, United States, 05342

History

Start date End date Type Value
2001-05-11 2005-07-20 Address PO BOX 278, JACKSONVILLE, VT, 05342, 0278, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-07-20 Address 727 VTE RTE 112, JACKSONVILLE, VT, 05342, 0278, USA (Type of address: Principal Executive Office)
2001-05-11 2005-07-20 Address 727 VTE. RTE. 112, PO BOX 278, JACKSONVILLE, VT, 05342, 0278, USA (Type of address: Service of Process)
1999-07-26 2001-05-11 Address RTE. 112, JACKSONVILLE, VT, 05342, 0278, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-05-11 Address RTE. 112, JACKSONVILLE, VT, 05342, 0278, USA (Type of address: Principal Executive Office)
1997-05-29 2001-05-11 Address PO BOX 278, JACKSONVILLE, VT, 05342, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050720002582 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030424002778 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010511002115 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990726002473 1999-07-26 BIENNIAL STATEMENT 1999-05-01
970529000103 1997-05-29 APPLICATION OF AUTHORITY 1997-05-29

Date of last update: 21 Jan 2025

Sources: New York Secretary of State