Name: | B.G. WAREHOUSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1975 (49 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 383811 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDERMAN POVMAN & WARREN | DOS Process Agent | 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070103031 | 2007-01-03 | ASSUMED NAME LLC INITIAL FILING | 2007-01-03 |
DP-785308 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A271976-3 | 1975-11-12 | CERTIFICATE OF INCORPORATION | 1975-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11837036 | 0215600 | 1978-08-07 | 60-20 59 PLACE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11848645 | 0215600 | 1978-06-29 | 60-20 59 PLACE, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-07-05 |
Abatement Due Date | 1978-07-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-07-05 |
Abatement Due Date | 1978-08-04 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1978-07-05 |
Abatement Due Date | 1978-08-04 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State