Search icon

BRIDGEPOINTE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEPOINTE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2746644
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5035 RTE 9W N, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-565-4593

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A MUNOZ Chief Executive Officer 5035 RTE 9W N, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5035 RTE 9W N, NEWBURGH, NY, United States, 12550

Licenses

Number Status Type Date End date
1341291-DCA Inactive Business 2009-12-24 2013-06-30

History

Start date End date Type Value
2002-03-25 2004-03-03 Address 5035 ROUTE 9W NORTH, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147167 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080304002665 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324003197 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040303002651 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020325000578 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
981765 CNV_TFEE INVOICED 2011-06-10 7.46999979019165 WT and WH - Transaction Fee
981764 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1050003 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee
981766 LICENSE INVOICED 2009-12-24 100 Home Improvement Contractor License Fee
981768 FINGERPRINT INVOICED 2009-12-22 75 Fingerprint Fee
981767 TRUSTFUNDHIC INVOICED 2009-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State