Name: | BINGHAMTON COCA-COLA BOTTLING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1982 (42 years ago) |
Date of dissolution: | 22 Dec 1998 |
Entity Number: | 743066 |
ZIP code: | 10019 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | ONE COCA-COLA PLAZA NW, ATLANTA, GA, United States, 30313 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROBERTO GOIZUETTA | Chief Executive Officer | PO DRAWER 1734, ATLANTA, GA, United States, 30301 |
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981222000125 | 1998-12-22 | CERTIFICATE OF DISSOLUTION | 1998-12-22 |
970114002250 | 1997-01-14 | BIENNIAL STATEMENT | 1996-12-01 |
931220002315 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
930419002053 | 1993-04-19 | BIENNIAL STATEMENT | 1992-12-01 |
A934334-4 | 1982-12-27 | CERTIFICATE OF INCORPORATION | 1982-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11985983 | 0215800 | 1975-07-15 | 7 WALTER AVE, Binghamton, NY, 13902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-07-29 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100145 C02 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-07-21 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100024 B |
Issuance Date | 1975-07-18 |
Abatement Due Date | 1975-08-20 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State