Search icon

BLOOMINGTON HOLDING, INC.

Company Details

Name: BLOOMINGTON HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 926182
ZIP code: 12411
County: Ulster
Place of Formation: New York
Address: RT 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411
Principal Address: CORNER OF ROUTE 32 AND, DEWITT MILLS ROAD, BLOOMINGTON, NY, United States, 12411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL V PAVLOV Chief Executive Officer PO BOX 209, BLOOMINGTON, NY, United States, 12411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RT 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411

History

Start date End date Type Value
1993-07-27 2009-02-12 Address ROUTE 32, BLOOMINGTON, NY, 12411, USA (Type of address: Chief Executive Officer)
1993-07-27 2009-02-12 Address ROUTE 32, BLOOMINGTON, NY, 12411, USA (Type of address: Principal Executive Office)
1993-07-27 2003-07-15 Address ROUTE 32, BLOOMINGTON, NY, 12411, USA (Type of address: Service of Process)
1986-12-10 2017-05-26 Name COBRA SYSTEMS, INC.
1986-12-01 1986-12-10 Name AMERICAN COBRA INC.

Filings

Filing Number Date Filed Type Effective Date
170526000253 2017-05-26 CERTIFICATE OF AMENDMENT 2017-05-26
090212003378 2009-02-12 BIENNIAL STATEMENT 2008-06-01
060524003326 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040716003145 2004-07-16 BIENNIAL STATEMENT 2004-06-01
030715002348 2003-07-15 BIENNIAL STATEMENT 2002-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State