BREGSTEIN MANUFACTURING CO., INC.

Name: | BREGSTEIN MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1945 (80 years ago) |
Entity Number: | 56956 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 NELSON PL, TENAFLY, NJ, United States, 07670 |
Address: | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR MOHLSTOCK, ESQ | DOS Process Agent | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HENRY BREGSTEIN | Chief Executive Officer | 11 NELSON PL, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-29 | 2024-01-09 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
1982-11-29 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-08-13 | 1982-11-29 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1980-06-10 | 1981-08-13 | Shares | Share type: PAR VALUE, Number of shares: 17000, Par value: 100 |
1980-06-10 | 1982-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120405002911 | 2012-04-05 | BIENNIAL STATEMENT | 2011-12-01 |
091218002576 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080130002653 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
060222002518 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
031211002279 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State