Search icon

JOSEPH BARTON INC.

Headquarter

Company Details

Name: JOSEPH BARTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1979 (46 years ago)
Entity Number: 544277
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 225 CENTRAL AVE, FARMINGDALE, NY, United States, 11735
Principal Address: 225 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH BARTON Chief Executive Officer 225 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F97000002224
State:
FLORIDA

History

Start date End date Type Value
1997-03-14 2001-03-14 Address 225 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-03-14 2001-03-14 Address 225 CENTRAL AVE, FAMRINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-08-11 1997-03-14 Address 141-AA CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-08-11 1997-03-14 Address 141-AA CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-08-11 1997-03-14 Address 141-AA CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170830057 2017-08-30 ASSUMED NAME LLC INITIAL FILING 2017-08-30
050502002978 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030228002623 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010314002717 2001-03-14 BIENNIAL STATEMENT 2001-03-01
000120000991 2000-01-20 ERRONEOUS ENTRY 2000-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State