Search icon

BOURDEAU BROS., INC.

Company Details

Name: BOURDEAU BROS., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1979 (46 years ago)
Entity Number: 548832
ZIP code: 10005
County: Clinton
Place of Formation: Vermont
Principal Address: 25 SEVERANCE RD, SHELDON, VT, United States, 05483
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOANN BOURDEAU-WILKIN Chief Executive Officer 590 MASON ROAD, CHAMPLAIN, NY, United States, 12919

Permits

Number Date End date Type Address
13241 2015-07-01 2027-06-30 Pesticide use No data
337 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 590 MASON ROAD, CHAMPLAIN, NY, 12919, 0590, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 590 MASON ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-05-10 2019-01-28 Address 155 FEDERAL ST STE 700, BOSTON, MA, 02110, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2011-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-23 2024-02-06 Address 590 MASON ROAD, CHAMPLAIN, NY, 12919, 0590, USA (Type of address: Chief Executive Officer)
1992-12-09 1997-04-23 Address RR 1, MASON ROAD BOX 328, CHAMPLAIN, NY, 12919, 0328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004953 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210401060226 2021-04-01 BIENNIAL STATEMENT 2021-04-01
SR-8926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8925 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180119006051 2018-01-19 BIENNIAL STATEMENT 2017-04-01
20171211037 2017-12-11 ASSUMED NAME LLC INITIAL FILING 2017-12-11
130509002315 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110510002793 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090408002971 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070502002844 2007-05-02 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201359 Trademark 2002-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-24
Termination Date 2004-02-17
Date Issue Joined 2003-08-08
Section 1125
Status Terminated

Parties

Name CLAAS OF AMERICA
Role Plaintiff
Name BOURDEAU BROS., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State