Name: | H. BARBER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Branch of: | H. BARBER & SONS, INC., Connecticut (Company Number 0232081) |
Entity Number: | 3546592 |
ZIP code: | 06770 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 15 RAYTKWICH DRIVE, NAUGATUCK, CT, United States, 06770 |
Name | Role | Address |
---|---|---|
H. BARBER & SONS, INC. | DOS Process Agent | 15 RAYTKWICH DRIVE, NAUGATUCK, CT, United States, 06770 |
Name | Role | Address |
---|---|---|
JOHN H BARBER | Chief Executive Officer | 15 RAYTKWICH DR, NAUGATUCK, CT, United States, 06770 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 15 RAYTKWICH DR, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2023-07-20 | Address | 15 RAYTKWICH DR, NAUGATUCK, CT, 06770, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2011-08-01 | Address | 15 RAYTKWICH DRIVE, NAUGATUCK, CT, 06670, USA (Type of address: Principal Executive Office) |
2007-07-23 | 2023-07-20 | Address | 15 RAYTKWICH DRIVE, NAUGATUCK, CT, 06770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002022 | 2023-07-20 | BIENNIAL STATEMENT | 2023-07-01 |
210728002959 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190715060666 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
180815006283 | 2018-08-15 | BIENNIAL STATEMENT | 2017-07-01 |
130730002262 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State