Name: | BEDFORD LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1992 (33 years ago) |
Entity Number: | 1639064 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 748 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 748 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION . | Chief Executive Officer | DREW NICHOLS, 748 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-05 | 2008-07-23 | Address | ANDREW NICHOLS, 748 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 2006-05-05 | Address | 748 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 2006-05-05 | Address | 748 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616002838 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080723003012 | 2008-07-23 | BIENNIAL STATEMENT | 2008-05-01 |
060505003057 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040514002031 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020508002194 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State