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
Name | Role | Address |
---|---|---|
BONNIE R LAKE | Chief Executive Officer | 22 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
BONNIE R LAKE | DOS Process Agent | 2233 HELDERBERG AVE, SCHENECTADY, NY, United States, 12306 |
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) |
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