Search icon

BEDFORD BRANDS LTD.

Company Details

Name: BEDFORD BRANDS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484224
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 13 INDIAN HILL ROAD, NEW ROCHELLE, NY, United States, 00000
Address: 2 EAST AVE, STE 209, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO BELARDINO DOS Process Agent 2 EAST AVE, STE 209, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MARIO BELARDINO Chief Executive Officer 2 EAST AVE, STE 209, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2011-01-11 2013-03-18 Address 2 EAST AVE, STE 209, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2007-03-02 2011-01-11 Address 16 HAZEL LANE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006451 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110405003189 2011-04-05 BIENNIAL STATEMENT 2011-03-01
110111002052 2011-01-11 BIENNIAL STATEMENT 2009-03-01
090317000769 2009-03-17 CERTIFICATE OF AMENDMENT 2009-03-17
070302000682 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704522 Other Contract Actions 2017-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 289000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-06-15
Termination Date 2018-01-09
Date Issue Joined 2017-08-07
Section 1332
Status Terminated

Parties

Name VILLA VIGNAMAGGIO SOCIETA AGRI
Role Plaintiff
Name BEDFORD BRANDS LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State