BRISTOL UNITED CORP.

Name: | BRISTOL UNITED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1978 (47 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 469712 |
ZIP code: | 43015 |
County: | Erie |
Place of Formation: | New York |
Address: | 635 COVERED BRIDGE DRIVE, DELAWARE, OH, United States, 43015 |
Principal Address: | 3 DEVEREUX DRIVE, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 COVERED BRIDGE DRIVE, DELAWARE, OH, United States, 43015 |
Name | Role | Address |
---|---|---|
MARTHA J PALMER | Chief Executive Officer | 3 DEVEREUX DRIVE, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-26 | 2022-03-05 | Address | 635 COVERED BRIDGE DRIVE, DELAWARE, OH, 43015, USA (Type of address: Service of Process) |
2008-02-14 | 2022-03-05 | Address | 3 DEVEREUX DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2021-05-26 | Address | 3 DEVEREUX DR, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
1993-03-25 | 2008-02-14 | Address | 16 DEVEREUX DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2008-02-14 | Address | 16 DEVEREUX DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220305000474 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
210526000625 | 2021-05-26 | CERTIFICATE OF CHANGE | 2021-05-26 |
140221002009 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
20130507013 | 2013-05-07 | ASSUMED NAME CORP INITIAL FILING | 2013-05-07 |
120206002411 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State