MAY, BONEE & COMPANY, INC.
Branch
Name: | MAY, BONEE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1998 (27 years ago) |
Branch of: | MAY, BONEE & COMPANY, INC., Connecticut (Company Number 0171392) |
Entity Number: | 2298368 |
ZIP code: | 06033 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 180 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
EDWIN H., MAY, III | Chief Executive Officer | 180 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-11 | 2008-09-03 | Address | 1224 MILL STREET, EAST BERLIN, CT, 06023, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2008-09-03 | Address | 1224 MILL STREET, EAST BERLIN, CT, 06023, USA (Type of address: Principal Executive Office) |
1998-09-16 | 2008-09-03 | Address | 1224 MILL STREET, EAST BERLIN, CT, 06023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006064 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140917006302 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121009002318 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100924002527 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080903002363 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State