Search icon

BEDFORD ASSOCIATES, INC.

Company Details

Name: BEDFORD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1983 (42 years ago)
Entity Number: 861414
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 401 MERRITT 7, NORWALK, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS KROOT Chief Executive Officer 401 MERRITT 7, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112496927
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-25 2003-08-06 Address 101 MERRIT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2000-02-25 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-09 2000-02-25 Address 25 KNOLLWOOD DR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1993-09-13 1997-09-09 Address 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1993-09-13 2003-08-06 Address 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-12483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070924002451 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051021002494 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030806002003 2003-08-06 BIENNIAL STATEMENT 2003-08-01
000225002451 2000-02-25 BIENNIAL STATEMENT 1999-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State