-
Home Page
›
-
Counties
›
-
Rockland
›
-
10977
›
-
BMS CORP.
Company Details
Name: |
BMS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Apr 1983 (42 years ago)
|
Date of dissolution: |
24 Dec 1991 |
Entity Number: |
837153 |
ZIP code: |
10977
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
15 1/2 HOFFMAN ST., SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
%THE CORP.
|
DOS Process Agent
|
15 1/2 HOFFMAN ST., SPRING VALLEY, NY, United States, 10977
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-599847
|
1991-12-24
|
DISSOLUTION BY PROCLAMATION
|
1991-12-24
|
A973044-4
|
1983-04-25
|
CERTIFICATE OF INCORPORATION
|
1983-04-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9106242
|
Employee Retirement Income Security Act (ERISA)
|
1991-06-14
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
34
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
1991-06-14
|
Termination Date |
1992-04-01
|
Section |
1001
|
Parties
Name |
ROCH CARP PEN.,
|
Role |
Plaintiff
|
|
Name |
BMS CORP.
|
Role |
Defendant
|
|
|
9001346
|
Other Labor Litigation
|
1990-12-14
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
6
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
1990-12-14
|
Termination Date |
1991-01-08
|
Section |
1132
|
Parties
Name |
VANDYKE
|
Role |
Plaintiff
|
|
Name |
BMS CORP.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State