Name: | BRIDGES R US PAINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2003 (21 years ago) |
Date of dissolution: | 02 Aug 2011 |
Entity Number: | 2977691 |
ZIP code: | 44405 |
County: | New York |
Place of Formation: | Ohio |
Address: | 419 BLOSSOM AVENUE, CAMPBELL, OH, United States, 44405 |
Principal Address: | 419 BLOSSOM AVE, CAMPBELL, OH, United States, 44405 |
Name | Role | Address |
---|---|---|
MICHAEL J. KALOURIS | Chief Executive Officer | 419 BLOSSOM AVE, CAMPBELL, OH, United States, 44405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 BLOSSOM AVENUE, CAMPBELL, OH, United States, 44405 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2010-08-25 | Address | 419 BLOSSOM AVAE, CAMPBELL, OH, 44405, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2011-08-02 | Address | 419 BLOSSOM AVE, CAMPBELL, OH, 44405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802000766 | 2011-08-02 | SURRENDER OF AUTHORITY | 2011-08-02 |
100825002202 | 2010-08-25 | BIENNIAL STATEMENT | 2010-11-01 |
060111002238 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031114000694 | 2003-11-14 | APPLICATION OF AUTHORITY | 2003-11-14 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State