BEHLMAN ELECTRONICS, INC.

Name: | BEHLMAN ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999891 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 Cabot Court, Hauppauge, NY, United States, 11788 |
Principal Address: | 80 CABOT CT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MITCHELL BINDER | Chief Executive Officer | 80 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BEHLMAN ELECTRONICS, INC. | DOS Process Agent | 80 Cabot Court, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-27 | 2014-04-15 | Address | 80 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2021-05-27 | Address | 80 CABOT CT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-08-24 | 2012-03-27 | Address | 80 CABOT CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-08-24 | 2004-04-16 | Address | 80 CABOT CT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1996-02-13 | 1998-08-24 | Address | PLESENT & SHEINFELD, LLP, 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220802003359 | 2022-08-02 | BIENNIAL STATEMENT | 2022-02-01 |
210527060364 | 2021-05-27 | BIENNIAL STATEMENT | 2020-02-01 |
140415002305 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120327002510 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100713002909 | 2010-07-13 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State