Search icon

K. VAN BOURGONDIEN & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K. VAN BOURGONDIEN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1946 (79 years ago)
Date of dissolution: 10 Mar 2021
Entity Number: 60064
ZIP code: 33409
County: Suffolk
Place of Formation: New York
Address: 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

Chief Executive Officer

Name Role Address
JOHN F VAN BOURGONDIEN Chief Executive Officer 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409

DOS Process Agent

Name Role Address
K. VAN BOURGONDIEN & SONS, INC. DOS Process Agent 2356 SARATOGA BAY DRIVE, WEST PALM BEACH, FL, United States, 33409

History

Start date End date Type Value
2011-11-07 2018-10-01 Address 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2011-11-07 2018-10-01 Address 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-11-07 2018-10-01 Address 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-07-10 2011-11-07 Address 191 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-11-19 2011-11-07 Address 245 ROUTE 109, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210310000839 2021-03-10 CERTIFICATE OF DISSOLUTION 2021-03-10
181001008153 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161212006158 2016-12-12 BIENNIAL STATEMENT 2016-10-01
141021006694 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121023002057 2012-10-23 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-25
Type:
Complaint
Address:
P.O. BOX A 245, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State