Search icon

VAN DYK BALER CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VAN DYK BALER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928168
ZIP code: 06854
County: New York
Place of Formation: New York
Address: 360 Dr. Martin Luther King Jr.Drive, Norwalk, CT, United States, 06854
Principal Address: 360 DR. MARTIN LUTHER KING JR., NORWALK, CT, United States, 06854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN DYK BALER CORP. DOS Process Agent 360 Dr. Martin Luther King Jr.Drive, Norwalk, CT, United States, 06854

Chief Executive Officer

Name Role Address
PIETER R.J. EENKEMA VAN DIJK Chief Executive Officer 360 DR. MARTIN LUTHER KING JR., NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
F10000004880
State:
FLORIDA
Type:
Headquarter of
Company Number:
000113295
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0626372
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300L8VDW8Y7PJ4J57

Registration Details:

Initial Registration Date:
2012-12-05
Next Renewal Date:
2024-05-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-07-01 Address 360 DR. MARTIN LUTHER KING JR., NORWALK, CT, 06854, 4648, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 360 DR. MARTIN LUTHER KING JR., NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033393 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221216002230 2022-12-16 BIENNIAL STATEMENT 2022-07-01
200720060399 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180716006056 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160715006061 2016-07-15 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State