Name: | BACHMEIER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1916 (109 years ago) |
Entity Number: | 12387 |
ZIP code: | 07055 |
County: | New York |
Place of Formation: | New York |
Address: | 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, United States, 07055 |
Shares Details
Shares issued 0
Share Par Value 205000
Type CAP
Name | Role | Address |
---|---|---|
CARL A. BACHMEIER JR. | Chief Executive Officer | 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, United States, 07055 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, United States, 07055 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-22 | 2020-08-07 | Address | 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
1998-07-13 | 2018-06-22 | Address | 90 DAYTON AVE, UNITE 2-D, PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
1997-02-12 | 1998-07-13 | Address | 156 SYLVAN AVE, NEWARK, NJ, 07104, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 1998-07-13 | Address | 156 SYLVAN AVE, NEWARK, NJ, 07104, USA (Type of address: Principal Executive Office) |
1997-02-12 | 1998-07-13 | Address | 156 SYLVAN AVE, NEWARK, NJ, 07104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807002001 | 2020-08-07 | BIENNIAL STATEMENT | 2020-06-01 |
180622006222 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160630006103 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140602006623 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120724002299 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State