BOBCO EXPEDITERS, INC.

Name: | BOBCO EXPEDITERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1976 (49 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 410254 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, United States, 14072 |
Principal Address: | 2316 STALEY ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOBCO EXPEDITERS, INC. | DOS Process Agent | 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
ROBERT W HILLIARD | Chief Executive Officer | 2316 STALEY ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-30 | 2024-05-29 | Address | 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, 14072, USA (Type of address: Service of Process) |
2018-10-03 | 2020-09-30 | Address | 2316 STALEY RD, 2316 STALEY ROAD, GRAND IS, NY, 14072, USA (Type of address: Service of Process) |
2016-09-29 | 2018-10-03 | Address | 2316 STALEY ROAD, 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2012-09-12 | 2016-09-29 | Address | PO BOX 237, 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
2010-09-10 | 2024-05-29 | Address | 2316 STALEY ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003081 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
200930060451 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
181003006739 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
160929006008 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
140918006009 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State