Search icon

BBG IRONWORKS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BBG IRONWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1984 (41 years ago)
Date of dissolution: 26 Jan 2006
Entity Number: 913032
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 12 SECOR ST, PO BOX 301, COLD SPRINGS, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SECOR ST, PO BOX 301, COLD SPRINGS, NY, United States, 10516

Chief Executive Officer

Name Role Address
WM BENJAMIN BAXTER, JR Chief Executive Officer PO BOX 301, COLD SPRINGS, NY, United States, 10516

Links between entities

Type:
Headquarter of
Company Number:
F97000005476
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1996-04-30 2000-05-03 Address WILLIAM B BAXTER, 12 SECOR ST PO BOX 301, NELSONVILLE, NY, 10516, USA (Type of address: Principal Executive Office)
1996-04-30 2000-05-03 Address WILLIAM B BAXTER, 12 SECOR ST PO BOX 301, NELSONVILLE, NY, 10516, USA (Type of address: Service of Process)
1992-12-18 2000-05-03 Address 12 SECOR ST., NELSONVILLE, NY, 10516, USA (Type of address: Chief Executive Officer)
1992-12-18 1996-04-30 Address THE CORPORATION, 12 SECOR ST. POB 301, NELSONVILLE, NY, 10516, USA (Type of address: Principal Executive Office)
1992-12-18 1996-04-30 Address THE CORPORATION, 12 SECOR ST. POB 301, NELSONVILLE, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060126000320 2006-01-26 CERTIFICATE OF DISSOLUTION 2006-01-26
040507002361 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020409002661 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000503002442 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980428002282 1998-04-28 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State