Search icon

BAREFOOT PEDDLER INC.

Company Details

Name: BAREFOOT PEDDLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1975 (50 years ago)
Entity Number: 381309
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788
Principal Address: 37 GLEN COVE RD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L MILTON Chief Executive Officer PO BOX 219, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
JOHN LUYNCH PC DOS Process Agent 201 MORELAND RD, STE 7, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2001-12-07 2007-11-28 Address 200 OLD COUNTRY RD, MINEOLA, NY, 00000, USA (Type of address: Service of Process)
1997-10-23 1999-10-22 Address OVERLOOK AT SKUNKS MISERY, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-10-22 Address OVERLOOK AT SKUNKS MISERY, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1995-07-28 1997-10-23 Address OVERLOOK AT SKUNKS MISERY RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1995-07-28 2001-12-07 Address 37 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071128003032 2007-11-28 BIENNIAL STATEMENT 2007-10-01
20061219035 2006-12-19 ASSUMED NAME LLC INITIAL FILING 2006-12-19
051220002054 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031209002392 2003-12-09 BIENNIAL STATEMENT 2003-10-01
011207002279 2001-12-07 BIENNIAL STATEMENT 2001-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State