Name: | B. G. INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1974 (51 years ago) |
Entity Number: | 336786 |
ZIP code: | 34275 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112 MORSE COURT, NORTH VENICE, FL, United States, 34275 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GREDICK | DOS Process Agent | 112 MORSE COURT, NORTH VENICE, FL, United States, 34275 |
Name | Role | Address |
---|---|---|
ROBERT GREDICK | Chief Executive Officer | 112 MORSE COURT, NORTH VENICE, FL, United States, 34275 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-15 | 2012-04-26 | Address | 112 MORSE COURTK WEST, NORTH VENICE, FL, 34275, USA (Type of address: Service of Process) |
1994-03-31 | 2010-03-15 | Address | 1 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2010-03-15 | Address | 1 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1994-03-31 | 2010-03-15 | Address | 1 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1974-02-13 | 1994-03-31 | Address | ONE CROSSWAYS PARK, WEST WOODBURY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403002277 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120426002133 | 2012-04-26 | BIENNIAL STATEMENT | 2012-02-01 |
100315002121 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080220002723 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
20070420089 | 2007-04-20 | ASSUMED NAME CORP INITIAL FILING | 2007-04-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State