B & M PROCESSING CO., INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | B & M PROCESSING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Feb 1972 |
Date of dissolution: | 05 May 2000 |
Business ALEI: | 0003932 |
Annual report due: | 27 Feb 2000 |
Business address: | 1627 TOLLAND TPKE., MANCHESTER, CT, 06040 |
Mailing address: | PO BOX 188, MANCHESTER, CT, 06045 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B & M PROCESSING CO., INC., NEW YORK | 1340227 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
LANCE RURR | Officer | 1627 TOLLAND TURNPIKE, MANCHESTER, CT, 06040, United States | 3288 WALNUT SPRINGS DR., BLOOMINGTON, IN, 47401, United States |
DAVID SCHAMES | Officer | 1627 TOLLAND TURNPIKE, MANCHESTER, CT, 06040, United States | 22 WOODDUCK FARMS RD, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID A. SCHAMES | Agent | 161 S. SATELITE RD, SOUTH WINDSOR, CT, 06074, United States | 145 COTTAGE RD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002107555 | 2000-05-05 | 2000-05-05 | Dissolution | Certificate of Dissolution | - |
0001976576 | 1999-05-07 | 1999-05-07 | Annual Report | Annual Report | 1999 |
0001804333 | 1998-02-09 | 1998-02-09 | Annual Report | Annual Report | 1998 |
0001778952 | 1997-11-26 | 1997-11-26 | Change of Business Address | Business Address Change | - |
0001705975 | 1997-03-17 | 1997-03-17 | Annual Report | Annual Report | 1997 |
0001596657 | 1996-02-01 | - | Annual Report | Annual Report | 1996 |
0000100318 | 1989-06-07 | - | Retirement Shares | Retirement Shares | - |
0000100317 | 1982-11-09 | - | Amendment | Amend Shares | - |
0000100316 | 1982-06-17 | - | Change of Agent Address | Agent Address Change | - |
0000100315 | 1982-04-16 | - | Change of Business Address | Business Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10536423 | 0112000 | 1981-07-28 | 602 HAYDEN STATION RD, Windsor, CT, 06095 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320136419 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-08-11 |
Abatement Due Date | 1981-08-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1981-08-11 |
Abatement Due Date | 1981-08-17 |
Nr Instances | 1 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information