Search icon

ROLLIN BONES MOTOR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLLIN BONES MOTOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2619618
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 536 OLD FRONT ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK E. STEVENS Chief Executive Officer 536 OLD FRONT ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 OLD FRONT ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2001-03-22 2003-02-28 Address 334 POPPLEHILL ROAD, BERKSHIRE, NY, 13736, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152056 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130408002050 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110331002857 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090225002744 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070320002424 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2007-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State