Search icon

JACKIE BOMBARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACKIE BOMBARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1985 (40 years ago)
Date of dissolution: 11 Jan 2008
Entity Number: 987402
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Address: RD #5, JERSEY HILL RD, AMSTERDAM, NY, United States, 12010
Principal Address: JERSEY HILL RD - RD #5, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD #5, JERSEY HILL RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JACKIE BOMBARD Chief Executive Officer JERSEY HILL RD - RD #5, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1985-04-05 1997-04-24 Address R.D. #5, JERSEY HILL ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080111000045 2008-01-11 CERTIFICATE OF DISSOLUTION 2008-01-11
970424002519 1997-04-24 BIENNIAL STATEMENT 1997-04-01
000050003139 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921027002193 1992-10-27 BIENNIAL STATEMENT 1992-04-01
B212071-5 1985-04-05 CERTIFICATE OF INCORPORATION 1985-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-21
Type:
Prog Related
Address:
90 NORTH MAIN STREET, CASTLETON-ON-HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-03
Type:
Planned
Address:
ROUTE 30, NORTH BLENHEIM, NY, 12131
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-29
Type:
Referral
Address:
I-890 & MICHIGAN AVE., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-20
Type:
Referral
Address:
ROUTE 214, HUNTER, NY, 12442
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State