Name: | BOWDITCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1946 (79 years ago) |
Entity Number: | 59954 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 730, SHELTER ISLAND, NY, United States, 11964 |
Principal Address: | 1 South Midway Road, SHELTER ISLAND HGTS, NY, United States, 11964 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
HARRY D BOWDITCH JR | Chief Executive Officer | PO BOX 730, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
HARRY D BOWDITCH JR | DOS Process Agent | PO BOX 730, SHELTER ISLAND, NY, United States, 11964 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | PO BOX 730, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2024-12-19 | Address | PO BOX 730, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2024-12-19 | Address | PO BOX 730, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process) |
2006-10-06 | 2008-10-07 | Address | PO BOX 1235, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Service of Process) |
2006-10-06 | 2008-10-07 | Address | PO BOX 1235, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003779 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
181226006278 | 2018-12-26 | BIENNIAL STATEMENT | 2018-10-01 |
161013006054 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141028006218 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121101002262 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State