Name: | BARGOOSE HOME TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2005 (20 years ago) |
Entity Number: | 3240497 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | Delaware |
Activity Description: | Manufacturer and distributor of waterproof, dust allergen proof and bed bug proof bedding products to the hospitality, healthcare, allergy relief and pest control bedding markets. |
Address: | 137 PALMYRA AVE., WOODMERE, NY, United States, 11598 |
Principal Address: | 96 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Contact Details
Website http://www.bargoosebedding.com
Phone +1 516-255-1736
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DIANE RATTNER | DOS Process Agent | 137 PALMYRA AVE., WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
DIANE RATTNER | Chief Executive Officer | 96 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2017-08-01 | Address | 137 PALMYRA AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2005-08-08 | 2007-02-02 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-08 | 2007-02-02 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061820 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007446 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130910006694 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110818002040 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090805002753 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State