Name: | BALDWIN MACHINE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1973 (52 years ago) |
Entity Number: | 267094 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 51 LINCOLN AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ROBLIN | Chief Executive Officer | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 GRANT AVE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2019-07-25 | Address | 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2015-07-06 | Address | 20 GRANT AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2019-07-25 | Address | 253 GRANGE ST., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office) |
1973-07-27 | 1984-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-07-27 | 1995-07-26 | Address | 2150 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725060037 | 2019-07-25 | BIENNIAL STATEMENT | 2019-07-01 |
170703006277 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006487 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130724002279 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110722002640 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State