Search icon

BAILEY'S BOONVILLE MILLS, INC.

Company Details

Name: BAILEY'S BOONVILLE MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1977 (48 years ago)
Date of dissolution: 26 Dec 2013
Entity Number: 450533
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 123 MILL ST, BOONVILLE, NY, United States, 13309
Principal Address: 106 BELL-ISLES PLACE, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELBERT C BAILEY Chief Executive Officer PO BOX 257, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 MILL ST, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2009-10-07 2011-10-27 Address 106 BELL-ILES PL, BOONVILLE, NY, 13309, 1102, USA (Type of address: Principal Executive Office)
1999-10-18 2009-10-07 Address PO BOX 257, 123 MILL ST, BOONVILLE, NY, 13309, 0257, USA (Type of address: Chief Executive Officer)
1999-10-18 2009-10-07 Address 106 BELL-ILES PL, BOONVILLE, NY, 13309, 1102, USA (Type of address: Principal Executive Office)
1999-10-18 2009-10-07 Address 123 MILL ST, PO BOX 257, BOONVILLE, NY, 13309, 0257, USA (Type of address: Service of Process)
1992-12-16 1999-10-18 Address 106 BELL-ILES PL, BOONVILLE, NY, 13309, 0257, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131226000251 2013-12-26 CERTIFICATE OF DISSOLUTION 2013-12-26
131106002270 2013-11-06 BIENNIAL STATEMENT 2013-10-01
20120529081 2012-05-29 ASSUMED NAME LLC INITIAL FILING 2012-05-29
111027002098 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091007002959 2009-10-07 BIENNIAL STATEMENT 2009-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State