Search icon

B.M.B. AUTO SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BRYAN P. PISARSKI Chief Executive Officer PO BOX 196, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 196, BALLSTON SPA, NY, United States, 12020

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State