Search icon

NEW YORK BITUMINOUS PRODUCTS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1297 CRAIGSVILLE ROAD, POST OFFICE BOX 577, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ROBERT H MAGGARD Chief Executive Officer PO BOX 900, 1297 CRAIGVILLE RD, CHESTER, NY, United States, 10918

Links between entities

Type:
Headquarter of
Company Number:
976712
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000489519
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0929464
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061069341
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State