Search icon

BENNETT & BOLDT, INC.

Headquarter

Company Details

Name: BENNETT & BOLDT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890027
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 51 FOREST AVENUE / 147, OLD GREENWICH, CT, United States, 06870

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JEFFREY PANDOLFINO Chief Executive Officer 8 NELAY COURT, COS COB, CT, United States, 06807

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Links between entities

Type:
Headquarter of
Company Number:
0757669
State:
CONNECTICUT

History

Start date End date Type Value
2005-07-22 2007-06-11 Address 51 FOREST AVE 147, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2005-07-22 2007-06-11 Address 51 FOREST AVE 147, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
2004-06-22 2007-06-11 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-04-02 2004-06-22 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-04-02 2004-06-22 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070611002423 2007-06-11 BIENNIAL STATEMENT 2007-04-01
050722002484 2005-07-22 BIENNIAL STATEMENT 2005-04-01
040622000080 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22
030402000754 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State