Search icon

P.B.L. TERMINAL INC.

Company Details

Name: P.B.L. TERMINAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1980 (45 years ago)
Entity Number: 624568
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2233 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306
Principal Address: 22 STATE STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE R LAKE Chief Executive Officer 22 STATE STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
BONNIE R LAKE DOS Process Agent 2233 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2006-04-21 2010-04-30 Address K22 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-21 Address 2233 HELDERBERG AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1996-04-18 2000-04-13 Address 1445 GARNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1992-12-10 2006-04-21 Address 22 STATE STREET, SCHENECTADY, NY, 12305, 1708, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-04-21 Address 22 STATE STREET, SCHENECTADY, NY, 12305, 1708, USA (Type of address: Principal Executive Office)
1980-04-29 1996-04-18 Address 1445 GARNER AVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100430002426 2010-04-30 BIENNIAL STATEMENT 2010-04-01
060421003007 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040506002445 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020321002207 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000413002531 2000-04-13 BIENNIAL STATEMENT 2000-04-01
960418002039 1996-04-18 BIENNIAL STATEMENT 1996-04-01
000050002411 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921210003007 1992-12-10 BIENNIAL STATEMENT 1992-04-01
A664567-5 1980-04-29 CERTIFICATE OF INCORPORATION 1980-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State