Search icon

THE BUMP COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BUMP COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083733
ZIP code: 12106
County: New York
Place of Formation: New York
Address: 29 Albany Avenue, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LANG Chief Executive Officer 29 ALBANY AVENUE, KINDERHOOK, NY, United States, 12106

DOS Process Agent

Name Role Address
THE BUMP COMPANY INC. DOS Process Agent 29 Albany Avenue, KINDERHOOK, NY, United States, 12106

Form 5500 Series

Employer Identification Number (EIN):
133346636
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 526, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 29 ALBANY AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2024-07-11 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2010-08-04 2024-09-25 Address PO BOX 526, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925002659 2024-09-25 BIENNIAL STATEMENT 2024-09-25
100804002348 2010-08-04 BIENNIAL STATEMENT 2010-05-01
080606002658 2008-06-06 BIENNIAL STATEMENT 2008-05-01
970721002690 1997-07-21 BIENNIAL STATEMENT 1996-05-01
970424000485 1997-04-24 CERTIFICATE OF CHANGE 1997-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State