Name: | POLLUTION BOOM CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1973 (52 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 256802 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 FORBES PLACE, FREEPORT, NY, United States, 11520 |
Principal Address: | 6 FORBES PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FORBES PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PETER T. REINKE | Chief Executive Officer | 6 FORBES PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-20 | 1994-04-14 | Address | 6 FORBES PL., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000391 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
130329002224 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110322002226 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090304002036 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070316002268 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State