Name: | BEDFORD STONE & MASONRY SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1931 (94 years ago) |
Entity Number: | 40978 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 284 Adams Street, PO Box 475, Bedford Hills, NY, United States, 10507 |
Principal Address: | 284 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
BEDFORD STONE & MASONRY SUPPLY CORP. | DOS Process Agent | 284 Adams Street, PO Box 475, Bedford Hills, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
PETER TOMLINSON | Chief Executive Officer | 284 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-08-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2019-07-01 | 2023-07-03 | Address | 284 ADAMS STREET, PO BOX 475, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Service of Process) |
2007-07-24 | 2023-07-03 | Address | 284 ADAMS STREET, BEDFORD HILLS, NY, 10507, 0475, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004624 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
221026002680 | 2022-10-26 | BIENNIAL STATEMENT | 2021-07-01 |
190701060983 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007261 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006783 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State