Search icon

BACHMEIER & CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARL A. BACHMEIER JR. Chief Executive Officer 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, United States, 07055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 DAYTON AVE, UNIT 2-D, PASSAIC, NJ, United States, 07055

History

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)

Filings

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

Trademarks Section

Serial Number:
71501708
Mark:
BACO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1946-05-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BACO

Goods And Services

For:
DYES
First Use:
1916-04-01
International Classes:
002
Class Status:
EXPIRED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State