Search icon

287 BEDFORD CORP.

Company Details

Name: 287 BEDFORD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1992 (33 years ago)
Entity Number: 1673105
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, United States, 11030
Principal Address: 51 ESTATES TERRACE NORTH, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
287 BEDFORD CORP. DOS Process Agent DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SAMUEL S HYMOWITZ DDS Chief Executive Officer 51 ESTATES TERRACE NORTH, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-02-01 2024-12-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-09-20 2022-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-08-23 2021-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-08-23 2021-09-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-10-01 2025-03-27 Address DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Service of Process)
2012-10-22 2020-10-01 Address DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Service of Process)
2012-10-22 2016-10-04 Address 541 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250327000763 2025-03-27 BIENNIAL STATEMENT 2025-03-27
201001060220 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006483 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006515 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006629 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121022002223 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101019002053 2010-10-19 BIENNIAL STATEMENT 2010-10-01
080922002330 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060921002244 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041110002058 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106403 Americans with Disabilities Act - Other 2021-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-18
Termination Date 2022-03-17
Section 1201
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name 287 BEDFORD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State