Search icon

RJ BOWERS, INC.

Company Details

Name: RJ BOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1929 (95 years ago)
Date of dissolution: 17 Feb 2017
Entity Number: 26180
ZIP code: 14886
County: Tompkins
Place of Formation: New York
Address: PO BOX 216 KING ST, TRUMANSBURG, NY, United States, 14886

Shares Details

Shares issued 0

Share Par Value 12000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 216 KING ST, TRUMANSBURG, NY, United States, 14886

Chief Executive Officer

Name Role Address
ROBERT J BOWERS Chief Executive Officer PO BOX 216 KING ST, TRUMANSBURG, NY, United States, 14886

History

Start date End date Type Value
1995-04-26 2014-01-15 Address PO BOX 546 KING ST, TRUMANSBURG, NY, 14886, 0546, USA (Type of address: Service of Process)
1995-04-26 2014-01-15 Address PO BOX 546 KING ST, TRUMANSBURG, NY, 14886, 0546, USA (Type of address: Chief Executive Officer)
1995-04-26 2014-01-15 Address PO BOX 546 KING ST, TRUMANSBURG, NY, 14886, 0546, USA (Type of address: Principal Executive Office)
1967-07-18 2007-12-24 Name BOWERS' FUEL CO., INC.
1946-08-08 1967-07-18 Name GENERAL FUEL & SUPPLY, INC.

Filings

Filing Number Date Filed Type Effective Date
170217000621 2017-02-17 CERTIFICATE OF DISSOLUTION 2017-02-17
160719006147 2016-07-19 BIENNIAL STATEMENT 2015-12-01
140115002111 2014-01-15 BIENNIAL STATEMENT 2013-12-01
091224002062 2009-12-24 BIENNIAL STATEMENT 2009-12-01
20090227031 2009-02-27 ASSUMED NAME CORP AMENDMENT 2009-02-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State