Name: | BUGCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 16 Jun 2010 |
Entity Number: | 3122457 |
ZIP code: | 12788 |
County: | New York |
Place of Formation: | New York |
Address: | 6166 STATE RT. 42, PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 21 ELM ST, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KALTER KAPLAN ZEIGER & FORMAN | DOS Process Agent | 6166 STATE RT. 42, PO BOX 30, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
MR ANDREW BUGNA | Chief Executive Officer | 21 ELM ST, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-04 | 2006-12-08 | Address | 6166 STATE RT. 42, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616000734 | 2010-06-16 | CERTIFICATE OF DISSOLUTION | 2010-06-16 |
061208002407 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
041104000623 | 2004-11-04 | CERTIFICATE OF INCORPORATION | 2004-11-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State