Name: | BEDFORD LAKE SEWAGE WORKS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268233 |
ZIP code: | 10519 |
County: | Westchester |
Place of Formation: | New York |
Address: | KATONAH MANAGEMENT GROUP, INC., TWO CENTER STREET, CROTON FALLS, NY, United States, 10519 |
Principal Address: | TWO CENTER STREET, CROTON FALLS, NY, United States, 10519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYAN K. HAO | DOS Process Agent | KATONAH MANAGEMENT GROUP, INC., TWO CENTER STREET, CROTON FALLS, NY, United States, 10519 |
Name | Role | Address |
---|---|---|
RICHARD FREEDMAN | Chief Executive Officer | 29 KNAPP STREET, STAMFORD, CT, United States, 06907 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-25 | 2018-07-06 | Address | 29 KNAPP STREET, STAMFORD, NY, 06907, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2018-07-06 | Address | 29 KNAPP STREET, STAMFORD, NY, 06907, USA (Type of address: Principal Executive Office) |
2012-07-09 | 2018-07-06 | Address | YOUNG, SOMMER, LLC, 5 PALISADES DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180706006493 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160705006610 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140925006345 | 2014-09-25 | BIENNIAL STATEMENT | 2014-07-01 |
120709000467 | 2012-07-09 | CERTIFICATE OF INCORPORATION | 2012-07-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State