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 |
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 | |||||||||
|
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: TAX DEPT, PO BOX 7707, WICHITA, KS, United States, 67277 |
Name | Role | Address |
---|---|---|
ROBERT FURNISS | Chief Executive Officer | 3505 LAKE LYNDA DRIVE, STE 114, ORLANDO, FL, United States, 32817 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107690471 | 0215800 | 1989-10-31 | EAST MAIN STREET ROAD, MALONE, NY, 12953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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