Search icon

B BOMAN & CO. INC.

Headquarter

Company Details

Name: B BOMAN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1955 (70 years ago)
Entity Number: 104431
ZIP code: 07601
County: Westchester
Place of Formation: New York
Address: 345 LODI STREET, HACKENSACK, NJ, United States, 07601

Contact Details

Phone +1 212-722-4419

Phone +1 201-393-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 345 LODI STREET, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
B BOMAN & CO. INC. DOS Process Agent 345 LODI STREET, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
0138808
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2012568-DCA Inactive Business 2014-08-27 2014-10-02
1306818-DCA Inactive Business 2009-01-01 2009-01-30

History

Start date End date Type Value
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer)
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office)
1996-04-03 2019-08-13 Address 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Service of Process)
1972-01-11 1996-04-03 Address 551 FIFTH AVE., 28TH FL., MANHATTAN, NY, USA (Type of address: Service of Process)
1955-08-12 1972-01-11 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060236 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170906006331 2017-09-06 BIENNIAL STATEMENT 2017-08-01
150805006250 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821006158 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110825002627 2011-08-25 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1769084 LICENSE INVOICED 2014-08-27 50 Special Sales License Fee
909109 LICENSE INVOICED 2008-12-30 50 Special Sales License Fee

Trademarks Section

Serial Number:
73454128
Mark:
MADISON AND PARK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-11-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MADISON AND PARK

Goods And Services

For:
WOMEN'S CLOTHING - NAMELY JACKETS, PANTS, SKIRTS, KNIT TOPS AND BOTTOMS, SWEATERS AND BLOUSES
First Use:
1983-09-22
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73454129
Mark:
SLOAT SPORT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-11-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SLOAT SPORT

Goods And Services

For:
Women's Clothing-Namely, Jackets, Pants and Skirts
First Use:
1983-09-25
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State