Name: | BILL'S BOATWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2000 (25 years ago) |
Entity Number: | 2494859 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 187 WILMUTH AVE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R HENNEBERRY | Chief Executive Officer | 187 WILMUTH AVE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 WILMUTH AVE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2002-04-19 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407006560 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120601002580 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100423003057 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080404002921 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060413002779 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040405002328 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
020419002386 | 2002-04-19 | BIENNIAL STATEMENT | 2002-04-01 |
000405000027 | 2000-04-05 | CERTIFICATE OF INCORPORATION | 2000-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7397688310 | 2021-01-28 | 0296 | PPS | 187 Wilmuth Ave, Buffalo, NY, 14218-2516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201019 | Marine Contract Actions | 2012-10-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACE AMERICAN INSURANCE COMPANY |
Role | Plaintiff |
Name | BILL'S BOATWORKS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-09-19 |
Termination Date | 2012-10-19 |
Date Issue Joined | 2012-10-19 |
Section | 1333 |
Status | Terminated |
Parties
Name | ACE AMERICAN INSURANCE COMPANY |
Role | Plaintiff |
Name | BILL'S BOATWORKS INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State