Search icon

BLACKMON-MOORING-STEAMATIC CATASTROPHE, INC.

Company Details

Name: BLACKMON-MOORING-STEAMATIC CATASTROPHE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1984 (41 years ago)
Entity Number: 905881
ZIP code: 76117
County: New York
Place of Formation: Texas
Address: 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

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 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

Chief Executive Officer

Name Role Address
TOM HEAD Chief Executive Officer 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 5718 AIRPORT FREEWAY, HALTOM CITY, TX, 76117, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-01 2024-03-18 Address 5718 AIRPORT FREEWAY, HALTOM CITY, TX, 76117, USA (Type of address: Chief Executive Officer)
2008-03-21 2016-03-01 Address 303 ARTHUR ST, FT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
2000-04-25 2008-03-21 Address 303 ARTHUR ST, FT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
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)
1998-04-01 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-16 2000-04-25 Address 303 ARTHUR STREET, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240318003291 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220330002699 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200330060312 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-12945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006573 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006477 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140318006213 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120410002247 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100329003407 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State