Search icon

B. H. KRUEGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. H. KRUEGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1927 (98 years ago)
Date of dissolution: 26 Mar 2002
Entity Number: 24195
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: ATTN MELANIE LUKER/LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2001-08-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-14 2001-08-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-04 1997-07-14 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-07-14 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1992-08-19 1997-07-14 Address ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020326000470 2002-03-26 CERTIFICATE OF DISSOLUTION 2002-03-26
020118000626 2002-01-18 ERRONEOUS ENTRY 2002-01-18
DP-1575939 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010807002224 2001-08-07 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State