BIMASCO, INC.

Name: | BIMASCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1952 (74 years ago) |
Entity Number: | 83258 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 735 OLD WILLETS PATH, STE A, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 735 OLD WILLETS PATH, STE A, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
GRANT HENDRICKS | Chief Executive Officer | 735 OLD WILLETS PATH, STE A, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2012-02-09 | Address | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2004-03-03 | 2012-02-09 | Address | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2004-03-03 | 2012-02-09 | Address | 735 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2004-03-03 | Address | 242 RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2004-03-03 | Address | 242 RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002036 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120209002514 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100409003092 | 2010-04-09 | BIENNIAL STATEMENT | 2010-01-01 |
080222003191 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060316002337 | 2006-03-16 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State