Search icon

ALVIN J. BART & SONS, INC.

Company Details

Name: ALVIN J. BART & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1959 (66 years ago)
Date of dissolution: 06 Feb 2015
Entity Number: 119472
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206
Principal Address: 333 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BART DOS Process Agent 333 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RICHARD BART Chief Executive Officer 333 JOHNSON AVE, BROOKLYN, NY, United States, 11206

Form 5500 Series

Employer Identification Number (EIN):
135678488
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
1977-03-11 2012-08-30 Address 225 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1959-05-08 1979-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-05-08 1977-03-11 Address 87 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206000322 2015-02-06 CERTIFICATE OF MERGER 2015-02-06
121001002167 2012-10-01 BIENNIAL STATEMENT 2011-05-01
120927000814 2012-09-27 ANNULMENT OF DISSOLUTION 2012-09-27
120830000026 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
DP-2112745 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State