Name: | BAUSCH & STROEBEL MACHINE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Branch of: | BAUSCH & STROEBEL MACHINE COMPANY, INC., Connecticut (Company Number 0147497) |
Entity Number: | 3876832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10 Thompson Rd, Branford, CT, United States, 06405 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARKUS STROEBEL | Chief Executive Officer | PARKSTRASSE 1, ILSHOFEN, Germany, 74532 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | PARKSTRASSE 1, ILSHOFEN, 74532, DEU (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | PARKSTRASSE 1, ILSHOFEN, DEU (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | PARKSTRASSE 1, ILSHOFEN, 74532, DEU (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-12 | 2019-01-28 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-07 | 2019-11-06 | Address | 21 COMMERCE DRIVE, PO BOX 206, NORTH BRANFORD, CT, 06471, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2013-11-12 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035039 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000632 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191106060068 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
190904000763 | 2019-09-04 | CERTIFICATE OF CHANGE | 2019-09-04 |
SR-101605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180213006331 | 2018-02-13 | BIENNIAL STATEMENT | 2017-11-01 |
151103006883 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131112006957 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111207002249 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091109000567 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State