APGAR SALES COMPANY, INC.
Headquarter
Name: | APGAR SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1996 (29 years ago) |
Entity Number: | 2084347 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 MIRY BROOK RD, DANBURY, CT, United States, 06810 |
Principal Address: | 11 Ridge Rd, Bethlehem, CT, United States, 06751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH R APGAR | DOS Process Agent | 54 MIRY BROOK RD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
KEITH APGAR | Chief Executive Officer | 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-25 | 2024-05-02 | Address | 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2024-05-02 | Address | 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005536 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
161101006130 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112006297 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130419002012 | 2013-04-19 | BIENNIAL STATEMENT | 2012-11-01 |
101110002465 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State