Search icon

BUFMIL REALTY CORPORATION

Company Details

Name: BUFMIL REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1968 (57 years ago)
Date of dissolution: 31 Jan 2003
Entity Number: 218262
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 174 SOUTH 4TH ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GRUENBERG JR DOS Process Agent 174 SOUTH 4TH ST, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT GRUENBERG JR Chief Executive Officer 174 SOUTH 4TH ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1998-01-14 2000-03-17 Address 101 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1998-01-14 2000-03-17 Address 101-105 BUFFALO AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-01-14 2000-03-17 Address 226-30-77 AVE., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1995-07-11 1998-01-14 Address 101-105 BUFFALO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-01-12 1998-01-14 Address 7 KENNETH CT, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030131000634 2003-01-31 CERTIFICATE OF DISSOLUTION 2003-01-31
020116002279 2002-01-16 BIENNIAL STATEMENT 2002-01-01
C291975-2 2000-08-09 ASSUMED NAME CORP INITIAL FILING 2000-08-09
000317002645 2000-03-17 BIENNIAL STATEMENT 2000-01-01
980114002455 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State