Search icon

BESSER COMPANY

Company Details

Name: BESSER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1948 (77 years ago)
Entity Number: 67982
ZIP code: 10005
County: New York
Place of Formation: Michigan
Principal Address: 801 JOHNSON STREET, ALPENA, MI, United States, 49707
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
JAMES C. PARK Chief Executive Officer 801 JOHNSON STREET, ALPENA, MI, United States, 49707

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-10 1993-05-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060501002543 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040331002804 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020410002501 2002-04-10 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
2010-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DELAROSA
Party Role:
Plaintiff
Party Name:
BESSER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CONNER STEEL PRODUCTS, INC.
Party Role:
Defendant
Party Name:
BESSER COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-10-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
OUIMET
Party Role:
Plaintiff
Party Name:
BESSER COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State