Name: | BARSON COMPOSITES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1974 (51 years ago) |
Entity Number: | 340957 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | Michigan |
Address: | 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
BARSON COMPOSITES CORPORATION | DOS Process Agent | 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
TERRELL BARNARD | Chief Executive Officer | 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 2021-05-13 | Address | 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
1993-03-30 | 1993-08-05 | Address | 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1993-08-05 | Address | 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1993-08-05 | Address | 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Service of Process) |
1974-04-11 | 1993-03-30 | Address | 784 OVERHILL, BIRMINGTON, MI, 48010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060088 | 2021-05-13 | BIENNIAL STATEMENT | 2020-04-01 |
190605060539 | 2019-06-05 | BIENNIAL STATEMENT | 2018-04-01 |
140408007136 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120612002008 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
080520003297 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State