S.A. BENDHEIM CO., INC.

Name: | S.A. BENDHEIM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1954 (70 years ago) |
Entity Number: | 96165 |
ZIP code: | 07470 |
County: | New York |
Place of Formation: | New York |
Address: | 82 TOTOWA ROAD, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.A. BENDHEIM CO., INC. | DOS Process Agent | 82 TOTOWA ROAD, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
ROBERT A JAYSON | Chief Executive Officer | 82 TOTOWA ROAD, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-15 | 2018-12-03 | Address | 61 WILLETT ST, PASSAIC, NJ, 07055, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2008-12-15 | Address | 61 WILLET ST, PASSAIC, NJ, 07055, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2006-12-12 | Address | 61 WILLET ST, PASSAIC, NY, 07055, USA (Type of address: Principal Executive Office) |
1998-12-31 | 2018-12-03 | Address | 61 WILLETT ST, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2018-12-03 | Address | 61 WILLETT ST, PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203007085 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007536 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141212006324 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
101220002105 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081215002396 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State