Search icon

B & M PROCESSING CO., INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of B & M PROCESSING CO., INC., NEW YORK 1340227 NEW YORK

Officer

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

Agent

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10536423 0112000 1981-07-28 602 HAYDEN STATION RD, Windsor, CT, 06095
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-28
Case Closed 1981-09-02

Related Activity

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
See something incorrect or outdated? Let us know

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