Name: | BEDFORD HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1988 (37 years ago) |
Entity Number: | 1307146 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 466 OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA VIRAG | Chief Executive Officer | 466 OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
BEDFORD HARDWARE, INC. | DOS Process Agent | 466 OLD POST ROAD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2012-12-11 | Address | ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2006-10-25 | Address | 466 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2012-12-11 | Address | ROUTE 22, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1993-01-06 | 2002-11-04 | Address | ROUTE 22, BEDFORD, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2002-11-04 | Address | ROUTE 22, BEDFORD, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170110006866 | 2017-01-10 | BIENNIAL STATEMENT | 2016-11-01 |
121211006711 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
110502002888 | 2011-05-02 | BIENNIAL STATEMENT | 2010-11-01 |
081215002327 | 2008-12-15 | BIENNIAL STATEMENT | 2008-11-01 |
061025002651 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State