Name: | BJL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1978 (47 years ago) |
Date of dissolution: | 30 Aug 2006 |
Entity Number: | 483414 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 HUNTING HILL ROAD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MEHLER | Chief Executive Officer | 10 HUNTING HILL ROAD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HUNTING HILL ROAD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-23 | 2000-04-18 | Address | 10 HUNTING HILL RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1995-03-22 | 2000-04-18 | Address | 10 HUNTINGTON HILL RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2000-04-18 | Address | 10 HUNTINGTON HILL RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1995-03-22 | 1996-04-23 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1978-04-17 | 1995-03-22 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170623068 | 2017-06-23 | ASSUMED NAME LLC INITIAL FILING | 2017-06-23 |
060830000363 | 2006-08-30 | CERTIFICATE OF DISSOLUTION | 2006-08-30 |
060502002897 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040420002771 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020329002785 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State