Search icon

BWR CASING CORP.

Company Details

Name: BWR CASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1979 (46 years ago)
Date of dissolution: 25 Apr 2003
Entity Number: 538118
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 31 CENTURY TRAIL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 CENTURY TRAIL, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
NATHAN RICE Chief Executive Officer 31 CENTURY TRAIL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1994-03-10 1997-04-02 Address 31 CENTURY DRIVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1993-03-08 2001-02-22 Address 4215 LIVE OAK BOULEVARD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-03-10 Address 490 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1993-03-08 1994-03-10 Address 490 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1984-01-04 1993-03-08 Address 490 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1979-02-09 1984-01-04 Address 11 THE OAKS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160930039 2016-09-30 ASSUMED NAME LLC INITIAL FILING 2016-09-30
030425000602 2003-04-25 CERTIFICATE OF DISSOLUTION 2003-04-25
010222002757 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990211002729 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970402002078 1997-04-02 BIENNIAL STATEMENT 1997-02-01
940310002146 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930308002594 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B729882-3 1989-01-17 CERTIFICATE OF AMENDMENT 1989-01-17
B055299-2 1984-01-04 CERTIFICATE OF AMENDMENT 1984-01-04
A551242-2 1979-02-09 CERTIFICATE OF INCORPORATION 1979-02-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State