Search icon

BARGE SHEET METAL COMPANY, INC.

Company Details

Name: BARGE SHEET METAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1977 (48 years ago)
Date of dissolution: 15 Jan 2008
Entity Number: 420138
ZIP code: 10596
County: Westchester
Place of Formation: New York
Address: PO BOX 603, VERPLANK, NY, United States, 10596
Principal Address: 27 LANCASTER AVENUE, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 1000

Share Par Value 41

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. PETER GORMAN Chief Executive Officer 27 LANCASTER AVENUE, MONTROSE, NY, United States, 10548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 603, VERPLANK, NY, United States, 10596

History

Start date End date Type Value
1994-01-20 2007-01-09 Address 28 MADALYN AVENUE, PO BOX 603, VERPLANCK, NY, 10596, 0603, USA (Type of address: Principal Executive Office)
1994-01-20 2007-01-09 Address 28 MADALYN AVENUE, PO BOX 603, VERPLANCK, NY, 10596, 0603, USA (Type of address: Chief Executive Officer)
1994-01-20 2007-01-09 Address 28 MADALYN AVENUE, PO BOX 603, VERPLANCK, NY, 10596, 0603, USA (Type of address: Service of Process)
1993-03-03 1994-01-20 Address BARGE SHEET METAL COMPANY, INC, MADALYN AVE PO BOX 603, VERPLANCK, NY, 10596, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-01-20 Address MADALYN AVENUE, PO BOX 603, VERPLANCK, NY, 10596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120906010 2012-09-06 ASSUMED NAME LLC INITIAL FILING 2012-09-06
080115000385 2008-01-15 CERTIFICATE OF DISSOLUTION 2008-01-15
070109002064 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050223002909 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002432 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State