Search icon

BULLVILLE LOGISTICS CORP.

Company Details

Name: BULLVILLE LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613575
ZIP code: 11356
County: Orange
Place of Formation: New York
Address: 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENZO OPPEDISANO DOS Process Agent 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
VINCENZO OPPEDISANO Chief Executive Officer 14-07 113TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-01-04 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-01-04 Address 14-07 113TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-01-07 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-07 2021-03-08 Address 183 MADISON AVENUE SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002457 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220307000393 2022-03-07 BIENNIAL STATEMENT 2022-01-01
210308002006 2021-03-08 BIENNIAL STATEMENT 2020-01-01
210222000020 2021-02-22 ANNULMENT OF DISSOLUTION 2021-02-22
DP-2045481 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 460-2715
Add Date:
2011-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State