Search icon

BAROUH EATON ALLEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAROUH EATON ALLEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1955 (70 years ago)
Entity Number: 103189
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 750 LIDO BOULEVARD, UNIT 68B, LIDO BEACH, NY, United States, 11561
Principal Address: 750 LIDO BOULEVARD,, UNIT 68B, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 0

Share Par Value 44000

Type CAP

DOS Process Agent

Name Role Address
BAROUH EATON ALLEN CORP. DOS Process Agent 750 LIDO BOULEVARD, UNIT 68B, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ROBERT BAROUH Chief Executive Officer 750 LIDO BOULEVARD,, UNIT 68B, LIDO BEACH, NY, United States, 11561

Agent

Name Role Address
ROBERT BAROUH Agent 750 LIDO BOULEVARD, UNIT 68B, LIDO BEACH, NY, 11561

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 750 LIDO BOULEVARD,, UNIT 68B, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 1880000, Par value: 0.05
2023-06-08 2023-06-08 Address 750 LIDO BOULEVARD,, UNIT 68B, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-10 Address 750 LIDO BOULEVARD,, UNIT 68B, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-10 Address 750 LIDO BOULEVARD, UNIT 68B, LIDO BEACH, NY, 11561, 5204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410004367 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230608004437 2023-06-08 BIENNIAL STATEMENT 2023-04-01
210401061088 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190903002042 2019-09-03 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
190822000101 2019-08-22 CERTIFICATE OF CHANGE 2019-08-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSC08AA71925
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
80.64
Base And Exercised Options Value:
80.64
Base And All Options Value:
80.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-29
Description:
" NON H ITEM" RIBBON, MONROE 1400 SERIES #6N080C-6
Naics Code:
322233: STATIONERY, TABLET, AND RELATED PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
V5288RA343
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
17.76
Base And Exercised Options Value:
17.76
Base And All Options Value:
17.76
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-22
Description:
SMALL PURCHASE DATA
Naics Code:
322233: STATIONERY, TABLET, AND RELATED PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
GSC08AA71328
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
80.64
Base And Exercised Options Value:
80.64
Base And All Options Value:
80.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-15
Description:
" NON H ITEM" RIBBON, MONROE 1400 SERIES #6N080C-6
Naics Code:
322233: STATIONERY, TABLET, AND RELATED PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Trademarks Section

Serial Number:
78746216
Mark:
KO-REC-KADDIE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2005-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KO-REC-KADDIE

Goods And Services

For:
Golf accessory, namely, holder for golf balls, golf tees, golf ball markers and golf clubs
First Use:
2007-02-14
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77036138
Mark:
KORECT·GLOBAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KORECT·GLOBAL

Goods And Services

For:
Anti-freezing preparations; Coolants for vehicle engines
First Use:
2006-09-11
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76550863
Mark:
KOREC-TEE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-10-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KOREC-TEE

Goods And Services

For:
GOLF TEE WITH A HEIGHT ADJUSTMENT DEVICE
First Use:
2003-09-08
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76550862
Mark:
KOREC-BALL MARKER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-10-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KOREC-BALL MARKER

Goods And Services

For:
GOLF BALL MARKERS
First Use:
2003-09-08
International Classes:
028 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75305175
Mark:
WHITE ALL KO-REC-TYPE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-06-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WHITE ALL KO-REC-TYPE

Goods And Services

For:
cover-up liquid designed to work for all corrections, including photocopies, fax copies, laser printed originals and pen or pencil handwritten originals
First Use:
1997-04-07
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-29
Type:
Planned
Address:
67 KENT AVE, New York -Richmond, NY, 11211
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CILLCO, INC.
Party Role:
Defendant
Party Name:
BAROUH EATON ALLEN CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State