Name: | BARBER MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1987 (38 years ago) |
Entity Number: | 1153321 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Principal Address: | C/O BMI SUPPLY, 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT WILLIAMS | DOS Process Agent | 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEPHEN ROUDEBUSH | Chief Executive Officer | 571 QUEENSBURY AVE, QUEENSBURY, NY, United States, 12804 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-03-02 | Address | 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2015-12-17 | 2019-03-05 | Address | 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2011-03-24 | 2019-03-05 | Address | 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2011-03-24 | Address | 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, 7613, USA (Type of address: Chief Executive Officer) |
1999-03-19 | 2003-02-25 | Address | 571 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061960 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060930 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170313006311 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
151217006135 | 2015-12-17 | BIENNIAL STATEMENT | 2015-03-01 |
130315006091 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State