Name: | BALFOR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1955 (70 years ago) |
Entity Number: | 103278 |
ZIP code: | 10501 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 327 RIGGS ST, OXFORD, CT, United States, 06478 |
Address: | 51 WATERGATE DRIVE, AMAWALK, NY, United States, 10501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BALLOT | Chief Executive Officer | 327 RIGGS ST, OXFORD, CT, United States, 06478 |
Name | Role | Address |
---|---|---|
C/O RICHARD BALLOT | DOS Process Agent | 51 WATERGATE DRIVE, AMAWALK, NY, United States, 10501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2013-12-06 | Address | 327 RIGGS ST, OXFORD, CT, 06478, USA (Type of address: Service of Process) |
2005-07-12 | 2017-02-28 | Address | 5 WILLOW CT, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2005-07-12 | Address | 51 SOMERSET ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2013-08-06 | Address | 4380 BRONX BLVD., BRONX, NY, 10466, 1318, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2013-08-06 | Address | 4380 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190513060429 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170530006045 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
170228006176 | 2017-02-28 | BIENNIAL STATEMENT | 2015-05-01 |
131206000489 | 2013-12-06 | CERTIFICATE OF CHANGE | 2013-12-06 |
130806002005 | 2013-08-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State