Search icon

BMC INDUSTRIES, INC.

Branch

Company Details

Name: BMC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1982 (43 years ago)
Date of dissolution: 25 Apr 2012
Branch of: BMC INDUSTRIES, INC., Minnesota (Company Number 56d0ee47-add4-e011-a886-001ec94ffe7f)
Entity Number: 801367
ZIP code: 10005
County: Cortland
Place of Formation: Minnesota
Principal Address: ONE MERIDIAN CROSSINGS, SUITE 850, MINNEAPOLIS, MN, United States, 55423
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS C HEPPER Chief Executive Officer ONE MERIDIAN CROSSING, SUITE 850, MINNEAPOLIS, MN, United States, 55423

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-16 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-16 2002-10-11 Address ONE MERIDIAN CROSSINGS, SUITE 850, MINNEAPOLIS, MN, 55423, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-10-16 Address 2 APPLETREE SQUARE, SUITE 400, MINNEAPOLIS, MN, 55425, USA (Type of address: Principal Executive Office)
1993-03-09 1998-10-16 Address 2 APPLETREE SQUARE, SUITE 400, MINNEAPOLIS, MN, 55425, USA (Type of address: Chief Executive Officer)
1982-10-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-28 1998-10-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138436 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
021011002028 2002-10-11 BIENNIAL STATEMENT 2002-10-01
010531002014 2001-05-31 BIENNIAL STATEMENT 2000-10-01
991012000501 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981016002417 1998-10-16 BIENNIAL STATEMENT 1998-10-01
961108002315 1996-11-08 BIENNIAL STATEMENT 1996-10-01
931201002417 1993-12-01 BIENNIAL STATEMENT 1993-10-01
930309002469 1993-03-09 BIENNIAL STATEMENT 1992-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000751 Insurance 1990-07-05 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-07-05
Termination Date 1992-09-28
Date Issue Joined 1990-07-05
Section 1332

Parties

Name BMC INDUSTRIES, INC.
Role Plaintiff
Name EMPLOYERS INSURANCE,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State