Name: | BARRON BODY WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1959 (66 years ago) |
Entity Number: | 123043 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 381 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | APT 223, 119 SEARING AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. ALDEN | Chief Executive Officer | 381 SAGAMORE AVE., MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2019-10-15 | Address | SUITE 807, 111 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-11-02 | 2007-10-05 | Address | 380 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1999-11-02 | Address | 205 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2015-10-02 | Address | 205 NEW HYDE PARK RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2007-10-05 | Address | 380 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015060494 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171003007317 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006697 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131021006696 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111020002649 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State