Name: | BAUM & BEAULIEU ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (19 years ago) |
Entity Number: | 3283777 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Baum & Beaulieu offers curriculum, professional books, trade books and professional development for educators to schools, businesses and government offices. |
Address: | 46 O'CONNELL COURT, GREAT RIVER, NY, United States, 11739 |
Principal Address: | 46 O'CONNELL CT, GREAT RIVER, NY, United States, 11739 |
Contact Details
Phone +1 631-277-3249
Website http://www.baumbooks.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAUM & BEAULIEU ASSOCIATES INC. | Agent | 46 O'CONNELL CT, BOX 582, GREAT RIVER, NY, 11739 |
Name | Role | Address |
---|---|---|
SHIRA MACGREGOR | Chief Executive Officer | 46 O'CONNELL CT, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
BAUM & BEAULIEU ASSOCIATES INC. | DOS Process Agent | 46 O'CONNELL COURT, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 46 O'CONNELL CT, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 46 O'CONNELL CT, BOX 582, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2023-11-02 | Address | 46 O'CONNELL COURT, BOX 582, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2017-11-02 | 2023-11-02 | Address | 46 O'CONNELL CT, BOX 582, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2017-11-02 | Address | 46 O'CONNELL CT, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001889 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220125003110 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
171102006081 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131106006130 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111129002595 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State