Search icon

BAHMAN INC.

Company Details

Name: BAHMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2006 (19 years ago)
Entity Number: 3399510
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 8650 GOLDENROD CT, E AMHERST, NY, United States, 14051
Address: 1500 LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM WILES / BROWAD KELLY PC DOS Process Agent 1500 LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
BAHMAN BAVIFARD Chief Executive Officer 8650 GOLDENROD CT, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2006-08-11 2012-08-16 Address 5547 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828006119 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120816002092 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100818002340 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080919002545 2008-09-19 BIENNIAL STATEMENT 2008-08-01
060811000187 2006-08-11 CERTIFICATE OF INCORPORATION 2006-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301091 Fair Labor Standards Act 1993-03-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-12
Termination Date 1994-09-27
Date Issue Joined 1993-09-14
Pretrial Conference Date 1993-10-27
Section 0201

Parties

Name REICH
Role Plaintiff
Name BAHMAN INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State