Search icon

BARR TELL USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARR TELL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216234
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 218 E PARK AVE, STE 522, LONG BEACH, NY, United States, 11561
Principal Address: 218 EAST PARK AVE SUITE 522, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BARR Chief Executive Officer 218 EAST PARK AVE SUITE 522, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 E PARK AVE, STE 522, LONG BEACH, NY, United States, 11561

Links between entities

Type:
Headquarter of
Company Number:
F12000001859
State:
FLORIDA
Type:
Headquarter of
Company Number:
1178060
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_69450555
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2006-01-05 2014-01-15 Address 248 WEST PARK AVE, #260, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-01-05 2011-05-16 Address 248 WEST PARK AVE, #260, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-01-05 2011-05-16 Address 248 WEST PARK AVE, #260, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2001-12-20 2006-01-05 Address 248 W PARK AVE / SUITE 260, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2000-07-17 2006-01-05 Address 248 W PARK AVE, 260, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140115002351 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120217002477 2012-02-17 BIENNIAL STATEMENT 2012-01-01
110516002343 2011-05-16 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100209002844 2010-02-09 BIENNIAL STATEMENT 2010-01-01
091203000431 2009-12-03 ANNULMENT OF DISSOLUTION 2009-12-03

Court Cases

Court Case Summary

Filing Date:
2015-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BARR TELL USA, INC.
Party Role:
Plaintiff
Party Name:
MCI COMMUNICATIONS SERV,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State