Name: | BARTCO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1986 (39 years ago) |
Entity Number: | 1127905 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 462 SAGAMORE AVE, P.O. BOX 3269, EAST WILLISTON, NY, United States, 11596 |
Address: | 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O'BRIEN LAW P.C. | DOS Process Agent | 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
NICHOLAS J. BARTOLOMEO | Chief Executive Officer | 1108 RT 110, P.O. BOX 3269, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2021-04-23 | Address | 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2006-11-27 | 2011-09-15 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-07-25 | 2006-11-27 | Address | 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2004-12-31 | 2005-07-25 | Address | 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1992-12-02 | 2004-12-31 | Address | 275 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423060007 | 2021-04-23 | BIENNIAL STATEMENT | 2020-11-01 |
170526006078 | 2017-05-26 | BIENNIAL STATEMENT | 2016-11-01 |
150928006037 | 2015-09-28 | BIENNIAL STATEMENT | 2014-11-01 |
121207002436 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
110915000489 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State