Search icon

BARRETTE OUTDOOR LIVING INC.

Company Details

Name: BARRETTE OUTDOOR LIVING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2003 (22 years ago)
Entity Number: 2875244
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 7830 Freeway Circle, Middleburg Heights, OH, United States, 44130
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEN O'NEILL Chief Executive Officer 400 PERIMETER CENTER TERRACE, STE 1000, ATLANTA, GA, United States, 30346

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 7830 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, 44130, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 400 PERIMETER CENTER TERRACE, STE 1000, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2022-08-23 2025-02-02 Address 7830 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, 44130, USA (Type of address: Chief Executive Officer)
2022-08-23 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-23 2025-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-27 2022-08-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-08-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-11 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-11 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-12-15 2018-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000479 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230202001875 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220823001562 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
210211060371 2021-02-11 BIENNIAL STATEMENT 2021-02-01
SR-111226 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111227 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190206060816 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180511000234 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
170208006229 2017-02-08 BIENNIAL STATEMENT 2017-02-01
161215000321 2016-12-15 CERTIFICATE OF CHANGE 2016-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205100 Other Contract Actions 2012-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-11
Termination Date 2013-02-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name BARRETTE OUTDOOR LIVING INC.
Role Plaintiff
Name BOUNDARY FENCE & RAILING SYSTE
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State