Search icon

B BOMAN & CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

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
CONNECTICUT profile:

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:
73229608
Mark:
FAMOUS DESIGNER CLOTHES FOR THE WOMAN WHO KNOWS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1979-08-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FAMOUS DESIGNER CLOTHES FOR THE WOMAN WHO KNOWS

Goods And Services

For:
Retail Womens Clothing Store Services
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73454128
Mark:
MADISON AND PARK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-11-23
Mark Drawing Type:
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:
Sec. 8 – Entire Registration
Serial Number:
73454129
Mark:
SLOAT SPORT
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-11-23
Mark Drawing Type:
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:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State