BEDFORD SERVICE CENTER INC.

Name: | BEDFORD SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1982 (43 years ago) |
Entity Number: | 808605 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 848 S BEDFORD RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENIC DI SIENA | Chief Executive Officer | 30 KIA ORA BLVD., MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
DOMENIC DI SIENA | DOS Process Agent | 848 S BEDFORD RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-03 | 2014-12-18 | Address | 848 S BEDFORD RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2008-12-08 | 2014-12-18 | Address | 126 PRIMROSE ST, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2008-12-08 | Address | 126 PRIMROSE ST, SOMERS, NY, 10536, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2013-01-03 | Address | RTS 22 & 172, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2006-12-14 | Address | 13 COBBLING ROD DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141218006328 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130103002242 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101229002171 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081208002508 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061214002039 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State