Search icon

BEDINOTTI ASSOCIATES, INC.

Company Details

Name: BEDINOTTI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271392
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BEDINOTTI Chief Executive Officer 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
EDWARD BEDINOTTI DOS Process Agent 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158

Licenses

Number Type Date End date
45000047452 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-01-22 2025-01-21

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-07-09 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-07-09 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-12-18 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2016-07-06 2023-12-18 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2016-07-06 2020-07-07 Address 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process)
2014-07-11 2016-07-06 Address 11 SANDY LANE, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office)
2014-07-11 2016-07-06 Address 11 SANDY LANE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709004011 2024-07-09 BIENNIAL STATEMENT 2024-07-09
231218002242 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200707061624 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180706006233 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160706006093 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140711006041 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120716001013 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State