Search icon

I. B. GOODMAN MANUFACTURING CO., INC.

Company Details

Name: I. B. GOODMAN MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1968 (57 years ago)
Entity Number: 226304
ZIP code: 41071
County: New York
Place of Formation: Ohio
Address: 120 E 3RD ST, 2ND FLOOR, NEWPORT, KY, United States, 41071
Principal Address: 120 E. 3RD ST., NEWPORT, KY, United States, 41071

Chief Executive Officer

Name Role Address
JONATHAN COHEN Chief Executive Officer 120 E. 3RD STREET, NEWPORT, KY, United States, 41071

DOS Process Agent

Name Role Address
I. B. GOODMAN MANUFACTURING CO., INC. DOS Process Agent 120 E 3RD ST, 2ND FLOOR, NEWPORT, KY, United States, 41071

History

Start date End date Type Value
2020-07-07 2020-07-09 Address 120 E 3RD ST, 2ND FLOOR, NEWPORT, KY, 41071, 1691, USA (Type of address: Service of Process)
2002-07-11 2020-07-07 Address 120 E. 3RD ST., NEWPORT, KY, 41071, USA (Type of address: Service of Process)
2000-07-10 2002-07-11 Address 314 JOHN STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
1993-03-18 2002-07-11 Address 314 JOHN STREET, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
1993-03-18 2000-07-10 Address 314 JOHN STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200709060100 2020-07-09 BIENNIAL STATEMENT 2020-07-01
200707060806 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006216 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160708006465 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701006030 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State