Search icon

WILLIAM H. BAUER INCORPORATED

Company Details

Name: WILLIAM H. BAUER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1957 (68 years ago)
Entity Number: 167445
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 9 COTTONWOOD DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G. BAUER Chief Executive Officer 9 COTTONWOOD DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 COTTONWOOD DR, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1995-04-25 2005-11-02 Address 121 GREENWAY, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-04-25 2005-11-02 Address 121 GREENWAY, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1995-04-25 2005-11-02 Address 121 GREENWAY, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1957-09-18 1995-04-25 Address 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002277 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110920002988 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090902002624 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070831002091 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051102002086 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030822002219 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010822002071 2001-08-22 BIENNIAL STATEMENT 2001-09-01
990922002663 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970910002134 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950425002310 1995-04-25 BIENNIAL STATEMENT 1993-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State