Search icon

BOMAR TANK DISCHARGE SYSTEMS, INC.

Company Details

Name: BOMAR TANK DISCHARGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1968 (57 years ago)
Date of dissolution: 08 Feb 1996
Entity Number: 227608
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 140 CHERRY STREET, BROOKLYN, NY, United States, 11222
Principal Address: 27 OTSEGO AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CHERRY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROMA ANDENMATTEN Chief Executive Officer 163 SCARCLIFFE DRIVE, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
1968-09-04 1993-06-09 Address 146 LAKEVIEW AVE., ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121107005 2012-11-07 ASSUMED NAME CORP INITIAL FILING 2012-11-07
960208000148 1996-02-08 CERTIFICATE OF DISSOLUTION 1996-02-08
930609002862 1993-06-09 BIENNIAL STATEMENT 1992-09-01
703179-4 1968-09-04 CERTIFICATE OF INCORPORATION 1968-09-04

Trademarks Section

Serial Number:
72092028
Mark:
BOMAR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1960-03-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BOMAR

Goods And Services

For:
Fluid Control Systems, Fluid Transportation and Storage Systems, Valves, Tank Configurations, Duct Arrangements, Truck Tank Internal Compartment and Vent Valves, Truck Tank Pneumatic and Hydraulic Control Systems
First Use:
2038-01-19
International Classes:
007
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State