Search icon

MR. BULT'S, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MR. BULT'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Branch of: MR. BULT'S, INC., Illinois (Company Number LLC_01818937)
Entity Number: 4200250
ZIP code: 46311
County: Onondaga
Place of Formation: Illinois
Address: 80 Ridgewood Lane, Dyer, IN, United States, 46311
Principal Address: 2627 E. 139TH STREET, BURNHAM, IL, United States, 60633

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 Ridgewood Lane, Dyer, IN, United States, 46311

Chief Executive Officer

Name Role Address
JIM BULT Chief Executive Officer 2627 E. 139TH STREET, BURNHAM, IL, United States, 60633

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 2627 E. 139TH STREET, BURNHAM, IL, 60633, USA (Type of address: Chief Executive Officer)
2016-11-21 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-21 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-27 2024-02-01 Address 2627 E. 139TH STREET, BURNHAM, IL, 60633, USA (Type of address: Chief Executive Officer)
2012-09-20 2016-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044274 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220401001942 2022-04-01 BIENNIAL STATEMENT 2022-02-01
210325060182 2021-03-25 BIENNIAL STATEMENT 2020-02-01
180201006048 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161121000350 2016-11-21 CERTIFICATE OF CHANGE 2016-11-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-28
Type:
FollowUp
Address:
6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-06-28
Type:
FollowUp
Address:
6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-18
Type:
Referral
Address:
6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2019-10-18
Type:
Planned
Address:
6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-07-27
Type:
Planned
Address:
6755 MANLIUS CENTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TARAN
Party Role:
Plaintiff
Party Name:
MR. BULT'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MILLS
Party Role:
Plaintiff
Party Name:
MR. BULT'S, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State