Search icon

B & M HOLDING CORP.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: B & M HOLDING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Mar 1987
Business ALEI: 0197406
Mailing address: 80 EAST 11TH ST #425, NEW YORK, NY, 10003
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of B & M HOLDING CORP., NEW YORK 1202791 NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010464211 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006591513 2019-07-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006423852 2019-03-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0000100180 1987-06-24 - First Report Organization and First Report -
0000100179 1987-05-15 - Change of Agent Address Agent Address Change -
0000100178 1987-03-26 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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