Name: | B.M.B. AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 08 Oct 2010 |
Entity Number: | 551718 |
ZIP code: | 12020 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 196, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 288 MILTON AVENUE / PO BOX 196, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN P. PISARSKI | Chief Executive Officer | PO BOX 196, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 196, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2007-05-03 | Address | 288 MILTON AVE, PO BOX 196, BALLSTON SPA, NY, 12020, 0196, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2007-05-03 | Address | PO BOX 196, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2005-06-01 | Address | PO BOX 196, 220 CHURCH AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2007-05-03 | Address | PO BOX 196, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
1995-07-18 | 2001-06-18 | Address | PO BOX 86, MAIN STREET, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2001-06-18 | Address | PO BOX 86, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
1995-07-18 | 2001-06-18 | Address | PO BOX 86, MAIN STREET, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1979-04-17 | 1995-07-18 | Address | *, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200528020 | 2020-05-28 | ASSUMED NAME LLC INITIAL FILING | 2020-05-28 |
101008000715 | 2010-10-08 | CERTIFICATE OF DISSOLUTION | 2010-10-08 |
090415002169 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070503002623 | 2007-05-03 | BIENNIAL STATEMENT | 2007-04-01 |
050601002570 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030408002251 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010618002195 | 2001-06-18 | BIENNIAL STATEMENT | 2001-04-01 |
990419002490 | 1999-04-19 | BIENNIAL STATEMENT | 1999-04-01 |
970428002308 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
950718002414 | 1995-07-18 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State