BARRETT CO., INC.

Name: | BARRETT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1984 (41 years ago) |
Entity Number: | 910356 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 203 LONG BEACH RD, STE E, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 LONG BEACH RD, STE E, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
RICK BARRETT | Chief Executive Officer | 203 LONG BEACH ROAD, SUITE D, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2004-05-25 | Address | 4042B AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2010-07-06 | Address | 185 BLUE POINT RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2004-05-25 | Address | 4042B AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1995-05-24 | 2000-05-01 | Address | 133 EAST HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2000-05-01 | Address | 133 EAST HENRIETTA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812002014 | 2014-08-12 | BIENNIAL STATEMENT | 2014-04-01 |
100706002020 | 2010-07-06 | BIENNIAL STATEMENT | 2010-04-01 |
080505002809 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060420002721 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040525002992 | 2004-05-25 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State