Search icon

BJ.EXPRESS.INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BJ.EXPRESS.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521354
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 426 GRUNDY AVE., HOLBROOK, NY, United States, 11741
Principal Address: 426 GRUNDY AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY SMITH Agent 426 GRUNDY AVE., HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 GRUNDY AVE., HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ANTHONY SMITH Chief Executive Officer 426 GRUNDY AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2010-01-04 2014-07-23 Address 426 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-06-28 2010-01-04 Address 426 GRUNDY AVE, HOLBROOK, NY, 11741, 2638, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140723006338 2014-07-23 BIENNIAL STATEMENT 2014-06-01
120606006223 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100104002741 2010-01-04 BIENNIAL STATEMENT 2008-06-01
060614002142 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040628002915 2004-06-28 BIENNIAL STATEMENT 2004-06-01

Court Cases

Court Case Summary

Filing Date:
2009-09-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CENETEMPO
Party Role:
Plaintiff
Party Name:
BJ.EXPRESS.INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State