You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BSMC LIQUIDATION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/18/199612/18/1996DomesticProfit 5/15/2003Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock5000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value1.000000
Authorized Shares5000Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressCHARLES H. PIPKIN JR.
1013 SOUTH WASHINGTON STREET
BERKELEY SPRINGS, WV, 25411
Principal Office Address1013 SOUTH WASHINGTON STREET
BERKELEY SPRINGS, WV, 25411
Type Address
Back To Top

Officers

Type Name/Address
DirectorNL 00-01
IncorporatorCHARLES H. PIPKIN JR.
RT. 2, BX. 36-D
BERKELEY SPRINGS, WV, 25411
PresidentCHARLES H. PIPKIN, JR.
RT. 1 BOX 745
BERKELEY SPRINGS, WV, 25411
SecretaryJAMES TRIBBLE
13437 WINDSOR DR.
HAGERSTOWN, MD, 21740
USA
TreasurerNL 00-01
Vice-PresidentNL 00-01
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BERKELEY SPRINGS MOTOR COMPANY AUTOMOTIVE REBUILDERSTRADENAME3/13/19985/15/2003
BERKELEY SPRINGS MOTOR COMPANY PREOWNED VEHICLE SALESTRADENAME3/13/19985/15/2003
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
3/13/2001BERKELEY SPRINGS MOTOR COMPANY INC.
Date Old Name
Back To Top
Date Amendment
3/13/2001NAME CHANGE: FROM BERKELEY SPRINGS MOTOR COMPANY INC.
11/4/1997CHANGE OF NAME FROM CHUCK'S AUTO ENTERPRISES, INCORPORATED TO BERKELEY SPRINGS MOTOR COMPANY, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2001
2000
1999
1998
1997
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)12/11/200212/19/20025/2/20035/13/2003
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, April 24, 2025 — 3:58 AM