Search icon

LLOYD BEDFORD COX INC.

Headquarter

Company Details

Name: LLOYD BEDFORD COX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1990 (34 years ago)
Entity Number: 1495863
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 2 DEPOT PLAZA SUITE 301, PO BOX 476, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J JEFFERS COX Chief Executive Officer 2 DEPOT PLAZA SUITE 301, PO BOX476, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 DEPOT PLAZA SUITE 301, PO BOX 476, BEDFORD HILLS, NY, United States, 10507

Links between entities

Type:
Headquarter of
Company Number:
000-522-788
State:
Alabama
Type:
Headquarter of
Company Number:
a23d87ab-9cea-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0621877
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0814252
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
625265
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
133594300
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-09 2020-12-16 Address 2 DEPOT PLAZA SUITE 301, PO BOX 476, BEDFORD HILLS, NY, 10507, 0476, USA (Type of address: Chief Executive Officer)
2000-12-27 2008-12-09 Address 325 BEDFORD HILLS RD, PO BOX 476, BEDFORD HILLS, NY, 10507, 0476, USA (Type of address: Service of Process)
2000-12-27 2008-12-09 Address 325 BEDFORD RD, PO BOX 476, BEDFORD HILLS, NY, 10507, 0476, USA (Type of address: Chief Executive Officer)
2000-12-27 2008-12-09 Address 325 BEDFORD HILLS RD, PO BOX 476, BEDFORD HILLS, NY, 10507, 0476, USA (Type of address: Principal Executive Office)
1996-12-24 2000-12-27 Address 325 BEDFORD RD, PO BOX 476, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201216060427 2020-12-16 BIENNIAL STATEMENT 2020-12-01
200331060359 2020-03-31 BIENNIAL STATEMENT 2018-12-01
161209006315 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141201007124 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006056 2012-12-20 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State