Search icon

BRIDGEPORT MERCHANDISE INC.

Print

Details

Entity Number 801449

Status Inactive

NameBRIDGEPORT MERCHANDISE INC.

CountyNassau

Date of registration 28 Oct 1982 (42 years ago)

Date of dissolution 25 Jun 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 515 MADISON AVE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Principal Address 40 BURT DRIVE, DEER PARK, NY, United States, 11729

Principal Address ZIP code 11729

Shares Details

Shares issued 40

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAVID EHRLICH & CO

DOS Process Agent

515 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

ALLEN CHEN

Chief Executive Officer

40 BURT DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value

1993-05-10

1995-06-07

Address

40 BURT DRIVE, DEERPARK, NY, 11729, USA (Type of address: Chief Executive Officer)

1993-05-10

1995-06-07

Address

40 BURT DRIVE, DEERPARK, NY, 11729, USA (Type of address: Principal Executive Office)

1993-05-10

1995-06-07

Address

C/O DAVID EHRLICH & CO, 515 MADISON AVENUE, NEW YORK, NY, 10022, 5403, USA (Type of address: Service of Process)

1982-10-28

1993-05-10

Address

3902 BEACON RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1641080

2003-06-25

DISSOLUTION BY PROCLAMATION

2003-06-25

961125002447

1996-11-25

BIENNIAL STATEMENT

1996-10-01

950607002366

1995-06-07

BIENNIAL STATEMENT

1993-10-01

930510002825

1993-05-10

BIENNIAL STATEMENT

1992-10-01

A915601-4

1982-10-28

CERTIFICATE OF INCORPORATION

1982-10-28

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts