BARRIER-FREE ACCESS SYSTEMS, INC.

Name: | BARRIER-FREE ACCESS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (34 years ago) |
Entity Number: | 1583608 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A VINAS | Chief Executive Officer | 85 IRELAND PLACE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2009-10-06 | Address | 19 HORSESHOE DR, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1997-10-30 | 2013-11-06 | Address | 19 HORSESHOE DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2009-10-06 | Address | 19 HORSESHOE DR, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-10-30 | Address | 16 ENGELKE AVENUE, HUNTINGTON STATION, NY, 11746, 3855, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1997-10-30 | Address | 16 ENGELKE AVENUE, HUNTINGTON STATION, NY, 11746, 3855, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002425 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111117002149 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
091006002938 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071026002109 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051122003295 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State