Name: | BERNHARD WAGNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1956 (69 years ago) |
Entity Number: | 106365 |
ZIP code: | 06460 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 JASMINE CIRCLE, MILFORD, CT, United States, 06460 |
Principal Address: | 66-17 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD WAGNER | Chief Executive Officer | 50 JASMINE CIRCLE, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
BERNARD WAGNER | DOS Process Agent | 50 JASMINE CIRCLE, MILFORD, CT, United States, 06460 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2004-10-25 | Address | 64 CARRIE CIRCLE, FAIRFIELD, CT, 06432, 1069, USA (Type of address: Service of Process) |
2000-09-12 | 2004-10-25 | Address | 64 CARRIE CIRCLE, FAIRFIELD, CT, 06432, 1069, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2004-10-25 | Address | 66-17 MYRTLE AVE, GLENDALE, NY, 11385, 7049, USA (Type of address: Principal Executive Office) |
1998-09-09 | 2000-09-12 | Address | 196 HERON LN, MANHASSET, NY, 11030, 4012, USA (Type of address: Chief Executive Officer) |
1998-09-09 | 2000-09-12 | Address | 196 HERON LN, MANHASSET, NY, 11030, 4012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041025002174 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020826002647 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
000912002589 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
980909002442 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960911002155 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State