Name: | BURLINGTON AUDIO TAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1971 (53 years ago) |
Entity Number: | 318538 |
ZIP code: | 33426 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3251 SW 14TH PL, BOYNTON BEACH, FL, United States, 33426 |
Principal Address: | 15495 TALL OAK AVE., DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BURLINGTON AUDIO TAPES, INC., FLORIDA | F19000004261 | FLORIDA |
Name | Role | Address |
---|---|---|
JAN SCHWARTZ | DOS Process Agent | 3251 SW 14TH PL, BOYNTON BEACH, FL, United States, 33426 |
Name | Role | Address |
---|---|---|
JAN SCHWARTZ | Chief Executive Officer | 3251 SW 14TH PLACE, BOYNTON BEACH, FL, United States, 33426 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 3251 SW 14TH PLACE, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | 15495 TALL OAK AVE., DELRAY BEACH, FL, 33446, USA (Type of address: Service of Process) |
2019-11-06 | 2023-11-01 | Address | 3251 SW 14TH PLACE, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer) |
2019-08-07 | 2019-11-06 | Address | 15495 TALL TREE AVE., DELRAY BEACH, FL, 33446, USA (Type of address: Service of Process) |
2019-08-07 | 2019-11-06 | Address | 15495 TALL TREE AVE., DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2019-08-07 | 2019-11-06 | Address | 15495 TALL TREE AVE., DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2019-08-07 | Address | 106 MOTT ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2009-11-23 | 2019-08-07 | Address | 106 MOTT ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2019-08-07 | Address | 106 MOTT ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2009-11-23 | Address | 106 MOTT ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037193 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220811000359 | 2022-08-11 | BIENNIAL STATEMENT | 2021-11-01 |
191106060672 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190807060446 | 2019-08-07 | BIENNIAL STATEMENT | 2017-11-01 |
131210002254 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
20120727022 | 2012-07-27 | ASSUMED NAME CORP INITIAL FILING | 2012-07-27 |
111214002318 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091123002106 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071126002511 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
031110002314 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V630F84250 | 2007-11-28 | 2007-11-28 | 2007-11-28 | |||||||||||||||||||
|
Title | 3IN DECUBITUS BLOCK |
Product and Service Codes | 6530: HOSP FURNITURE,EQ,UTENSILS & SUP |
Recipient Details
Recipient | BURLINGTON AUDIO TAPES, INC. |
UEI | PW46F8DF2QN5 |
Legacy DUNS | 057713539 |
Recipient Address | UNITED STATES, 106 MOTT ST, OCEANSIDE, 115725823 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304203 | Insurance | 2013-07-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BURLINGTON AUDIO TAPES, INC. |
Role | Plaintiff |
Name | THE HANOVER INSURANCE COMPANY |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State