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
Name | Role | Address |
---|---|---|
MICHAEL V PAVLOV | Chief Executive Officer | PO BOX 209, BLOOMINGTON, NY, United States, 12411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RT 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411 |
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. |
1984-06-26 | 1986-12-01 | Name | WHITEPORT SECURITY BARRIERS, INC. |
1984-06-26 | 1993-07-27 | Address | RD 4 BOX 27A, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
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 |
000615002462 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980715002316 | 1998-07-15 | BIENNIAL STATEMENT | 1998-06-01 |
960709002298 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
930727002570 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
B433450-3 | 1986-12-10 | CERTIFICATE OF AMENDMENT | 1986-12-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State