NEW YORK BITUMINOUS PRODUCTS CORPORATION
Headquarter
Name: | NEW YORK BITUMINOUS PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1982 (43 years ago) |
Entity Number: | 787856 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 1170 CELEBRATION BLVD, SUITE 101, CELEBRATION, FL, United States, 34747 |
Address: | 1297 CRAIGSVILLE ROAD, POST OFFICE BOX 577, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1297 CRAIGSVILLE ROAD, POST OFFICE BOX 577, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
ROBERT H MAGGARD | Chief Executive Officer | PO BOX 900, 1297 CRAIGVILLE RD, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-22 | 2012-03-09 | Address | 1170 CELEBRATION BLVD, CELEBRATION, FL, 34747, USA (Type of address: Service of Process) |
2007-10-22 | 2009-01-15 | Address | 800 MAYFIELD AVE, WINTER PARK, FL, 32789, USA (Type of address: Principal Executive Office) |
2002-08-07 | 2007-10-22 | Address | PO BOX 900, 1297 CRAIGVILLE RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2007-10-22 | Address | PO BOX 900, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1993-05-27 | 2002-08-07 | Address | PO BOX 900, ROUTE 17M & OXFORD ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309000496 | 2012-03-09 | CERTIFICATE OF CHANGE | 2012-03-09 |
100817002717 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
090115002316 | 2009-01-15 | BIENNIAL STATEMENT | 2008-08-01 |
071022002448 | 2007-10-22 | BIENNIAL STATEMENT | 2006-08-01 |
041004002048 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State