Search icon

BINGAY & SON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BINGAY & SON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623865
ZIP code: 12207
County: New York
Place of Formation: New Hampshire
Principal Address: 86 FINNELL DRIVE #20, WEYMOUTH, MA, United States, 02188
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEO J KEARNS Chief Executive Officer 86 FINNELL DRIVE #20, WEYMOUTH, MA, United States, 02188

History

Start date End date Type Value
1995-03-20 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-27 2008-06-02 Address LEO J KEARNS, 295 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
1993-08-27 2008-06-02 Address 295 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
1992-12-17 1993-08-27 Address 295 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100423002205 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080602003348 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060426002212 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040618002483 2004-06-18 BIENNIAL STATEMENT 2004-04-01
020409002962 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State