Search icon

BARTMIL, INC.

Company Details

Name: BARTMIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1963 (62 years ago)
Entity Number: 155550
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY INGBER Chief Executive Officer 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
INTEGRATED RESOURCES, INCORPORATED DOS Process Agent 10 UNION SQUARE EAST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-05-01 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-05-01 1993-06-09 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1963-03-21 1992-05-01 Address 3330 PARK AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970423000845 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
950313000628 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940408002127 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930609003047 1993-06-09 BIENNIAL STATEMENT 1993-03-01
920501000444 1992-05-01 CERTIFICATE OF CHANGE 1992-05-01
C080174-2 1989-11-27 ASSUMED NAME CORP INITIAL FILING 1989-11-27
372101 1963-03-21 CERTIFICATE OF INCORPORATION 1963-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State