Name: | SAMUEL BAUER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1965 (60 years ago) |
Entity Number: | 190968 |
ZIP code: | 07065 |
County: | New York |
Place of Formation: | New York |
Address: | 1459 PINEWOOD STREET, RAHWAY, NJ, United States, 07065 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA WIDMAN | Chief Executive Officer | 1459 PINEWOOD STREET, RAHWAY, NJ, United States, 07065 |
Name | Role | Address |
---|---|---|
SAMUEL BAUER & SONS, INC. | DOS Process Agent | 1459 PINEWOOD STREET, RAHWAY, NJ, United States, 07065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2025-04-22 | Address | 1459 PINEWOOD STREET, RAHWAY, NJ, 07065, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2025-04-22 | Address | 1459 PINEWOOD STREET, RAHWAY, NJ, 07065, USA (Type of address: Service of Process) |
2001-08-28 | 2015-09-01 | Address | 244 WEST 30TH ST, NEW YORK, NY, 10001, 4901, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2015-09-01 | Address | 244 WEST 30TH ST, NEW YORK, NY, 10001, 4901, USA (Type of address: Service of Process) |
2001-08-28 | 2015-09-01 | Address | 244 WEST 30TH ST, NEW YORK, NY, 10001, 4901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001284 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
190903062556 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006132 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006076 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130916006075 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State