Search icon

BOMBARDIER CORPORATION

Company Details

Name: BOMBARDIER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1981 (44 years ago)
Date of dissolution: 06 Feb 2017
Entity Number: 707533
ZIP code: 67277
County: Franklin
Place of Formation: Idaho
Address: ATTN: TAX DEPT, PO BOX 7707, WICHITA, KS, United States, 67277
Principal Address: ONE LEARJET WAY, WICHITA, KS, United States, 67213

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOMBARDIER TRUST US MASTER TRUST 2012 820262961 2013-04-05 BOMBARDIER CORPORATION No data
File View Page
Three-digit plan number (PN) 999
Plan sponsor’s mailing address 71 WALL STREET, PLATTSBURGH, NY, 12901
Plan sponsor’s address 71 WALL STREET, PLATTSBURGH, NY, 12901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TAX DEPT, PO BOX 7707, WICHITA, KS, United States, 67277

Chief Executive Officer

Name Role Address
ROBERT FURNISS Chief Executive Officer 3505 LAKE LYNDA DRIVE, STE 114, ORLANDO, FL, United States, 32817

History

Start date End date Type Value
2013-05-03 2015-06-02 Address ONE LEARJET WAY, WICHITAK, KS, 67213, USA (Type of address: Principal Executive Office)
2005-09-12 2013-05-03 Address 787 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-01-07 2005-09-12 Address 101 PARK AVE / SUITE 2609, NEW YORK, NY, 10178, USA (Type of address: Principal Executive Office)
2004-01-07 2005-09-12 Address 101 PARK AVE / SUITE 2609, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
2001-10-05 2004-01-07 Address 101 PARK AVENUE, SUITE 2609, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
1997-08-20 2004-01-07 Address PO BOX 2208, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process)
1997-08-20 2001-10-05 Address 1101 PARENT, SAINT-BRUNO QUEBEC, CAN (Type of address: Chief Executive Officer)
1997-08-20 2004-01-07 Address 71 WALL ST, PLATTSBURG, NY, 12901, USA (Type of address: Principal Executive Office)
1996-04-02 1997-08-20 Address 71 WALL STREET, P.O. BOX 2208, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1996-04-02 1997-08-20 Address 800 RENE-LEVESQUE WEST, SUITE 3000, MONTREAL, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170206000206 2017-02-06 CERTIFICATE OF TERMINATION 2017-02-06
150602006167 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130624006079 2013-06-24 BIENNIAL STATEMENT 2013-06-01
130503002483 2013-05-03 AMENDMENT TO BIENNIAL STATEMENT 2011-06-01
110630002605 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090608002383 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070705002384 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050912002641 2005-09-12 BIENNIAL STATEMENT 2005-06-01
040107002948 2004-01-07 BIENNIAL STATEMENT 2003-06-01
011005002356 2001-10-05 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107690471 0215800 1989-10-31 EAST MAIN STREET ROAD, MALONE, NY, 12953
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-10-31
Case Closed 1990-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-12-07
Abatement Due Date 1989-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State