Name: | BOMAR HOME REMODELING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1978 (47 years ago) |
Date of dissolution: | 07 Sep 2006 |
Entity Number: | 490306 |
ZIP code: | 12486 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 HUGUENOT ROAD, TILLSON, NY, United States, 12486 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BURKE | Chief Executive Officer | 12 HUGUENOT ROAD, TILLSON, NY, United States, 12486 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HUGUENOT ROAD, TILLSON, NY, United States, 12486 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 1998-05-14 | Address | HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1996-05-02 | Address | HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1998-05-14 | Address | HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Service of Process) |
1993-06-23 | 1993-07-20 | Address | ROUTE 1, HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1993-07-20 | Address | ROUTE 1, HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Service of Process) |
1993-06-23 | 1993-07-20 | Address | ROUTE 1, HUGUENOT ROAD, BOX 79A, TILLSON, NY, 12486, USA (Type of address: Principal Executive Office) |
1978-05-22 | 1993-06-23 | Address | 1544 EAST 34TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140422072 | 2014-04-22 | ASSUMED NAME CORP INITIAL FILING | 2014-04-22 |
060907000367 | 2006-09-07 | CERTIFICATE OF DISSOLUTION | 2006-09-07 |
060509002783 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040526002739 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020520002812 | 2002-05-20 | BIENNIAL STATEMENT | 2002-05-01 |
000518002400 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980514002682 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960502002579 | 1996-05-02 | BIENNIAL STATEMENT | 1996-05-01 |
930720002324 | 1993-07-20 | BIENNIAL STATEMENT | 1992-05-01 |
930623002967 | 1993-06-23 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State