Search icon

BEDFORD PETROLEUM INC.

Company Details

Name: BEDFORD PETROLEUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (31 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1778162
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1550 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SAPIR Chief Executive Officer 1550 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
1993-12-08 1998-01-21 Address 2045 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935674 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080104003141 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060126002833 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031203002677 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011213002298 2001-12-13 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2009-01-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLEARY,
Party Role:
Plaintiff
Party Name:
BEDFORD PETROLEUM INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State