Search icon

BAMBERGER INDUSTRIES, INC.

Company Details

Name: BAMBERGER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1977 (48 years ago)
Entity Number: 431361
ZIP code: 33472
County: Kings
Place of Formation: New York
Address: 7110 TREVISO LANE, BOYNTON BEACH, FL, United States, 33472
Principal Address: 136 WILLIS COURT, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULES BAMBERGER Chief Executive Officer 7110 TREVISO LANE, BOYNTON BEACH, FL, United States, 33472

DOS Process Agent

Name Role Address
JULES BAMBERGER DOS Process Agent 7110 TREVISO LANE, BOYNTON BEACH, FL, United States, 33472

History

Start date End date Type Value
2009-04-14 2011-04-20 Address 564 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-04-15 2011-04-20 Address 564 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-07-06 2003-04-15 Address 1240 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-07-06 2009-04-14 Address 564 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1992-10-22 1993-07-06 Address 564 LEHIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210305101 2021-03-05 ASSUMED NAME CORP DISCONTINUANCE 2021-03-05
130424002413 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110420002513 2011-04-20 BIENNIAL STATEMENT 2011-04-01
20101025033 2010-10-25 ASSUMED NAME CORP INITIAL FILING 2010-10-25
090414002184 2009-04-14 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State