Search icon

BOGEN, INC.

Print

Details

Entity Number 3182104

Status Active

NameBOGEN, INC.

CountyNew York

Date of registration 25 Mar 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010

Address ZIP code 10010

Principal Address 902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

Contact Details

Phone +1 212-206-8711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BOGEN INC 401(K) PROFIT SHARING PLAN & TRUST

2023

113747222

2024-06-21

BOGEN INC

8

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code812990
Sponsor’s telephone number2122068711
Plan sponsor’s address902 BROADWAY PH, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2024-06-21
Name of individual signingSHIRLEY HORNER

BOGEN INC 401(K) PROFIT SHARING PLAN & TRUST

2022

113747222

2023-03-30

BOGEN INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code812990
Sponsor’s telephone number2122068711
Plan sponsor’s address902 BROADWAY PH, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2023-03-30
Name of individual signingNOAH BOGEN

BOGEN INC 401(K) PROFIT SHARING PLAN & TRUST

2021

113747222

2022-06-02

BOGEN INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code812990
Sponsor’s telephone number2122068711
Plan sponsor’s address902 BROADWAY PH, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2022-06-02
Name of individual signingSOLANGE AZCONA

BOGEN INC 401(K) PROFIT SHARING PLAN & TRUST

2020

113747222

2021-12-15

BOGEN INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code812990
Sponsor’s telephone number2122068711
Plan sponsor’s address902 BROADWAY PH, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2021-12-15
Name of individual signingNOAH BOGEN

Agent

Name Role Address

NOAH BOGEN

Agent

902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address

BOGEN, INC.

DOS Process Agent

902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address

NOAN BOGEN

Chief Executive Officer

902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date

1225351-DCA

Active

Business

2006-05-02

2025-02-28

History

Start date End date Type Value

2022-02-10

2024-01-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-10-24

2021-03-02

Address

902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2011-04-15

2011-10-24

Address

332 BLEECKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

2008-03-10

2013-03-20

Address

370 TOWNLINE RD, DELHI, NY, 13733, USA (Type of address: Chief Executive Officer)

2008-03-10

2013-03-20

Address

370 TOWNLINE RD, DELHI, NY, 13753, USA (Type of address: Principal Executive Office)

2005-03-25

2011-10-24

Address

332 BLEEKER STREET, UNIT D10, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)

2005-03-25

2022-02-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-03-25

2011-04-15

Address

370 TOWN LINE ROAD, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210302060047

2021-03-02

BIENNIAL STATEMENT

2021-03-01

130320006069

2013-03-20

BIENNIAL STATEMENT

2013-03-01

111024000413

2011-10-24

CERTIFICATE OF CHANGE

2011-10-24

110415002847

2011-04-15

BIENNIAL STATEMENT

2011-03-01

090313002556

2009-03-13

BIENNIAL STATEMENT

2009-03-01

080310003175

2008-03-10

BIENNIAL STATEMENT

2007-03-01

050325000107

2005-03-25

CERTIFICATE OF INCORPORATION

2005-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-03-13

PACIFIC STREET, FROM STREET HOYT STREET TO STREET SMITH STREET

Street Construction Inspections: Post-Audit

Department of Transportation

curb ok

2020-07-16

PACIFIC STREET, FROM STREET HOYT STREET TO STREET SMITH STREET

Street Construction Inspections: Post-Audit

Department of Transportation

r\w paved 1\2 +5

2020-06-06

PACIFIC STREET, FROM STREET HOYT STREET TO STREET SMITH STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Curb reveal installed in front of property #319 in compliance

2019-10-02

PACIFIC STREET, FROM STREET HOYT STREET TO STREET SMITH STREET

Street Construction Inspections: Post-Audit

Department of Transportation

Curb reveal installed in front of property #319 in compliance

2018-04-25

PACIFIC STREET, FROM STREET HOYT STREET TO STREET SMITH STREET

Street Construction Inspections: Post-Audit

Department of Transportation

CURB OK JOINTS SEALED

2015-09-11

WEST 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE

Street Construction Inspections: Active

Department of Transportation

CONTAINER ON THE STREET

2015-08-13

WEST 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE

Street Construction Inspections: Active

Department of Transportation

CONTAINER ON THE STREET

2015-08-07

WEST 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE

Street Construction Inspections: Active

Department of Transportation

CONTAINER ON THE STREET

2015-03-14

WEST 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE

Street Construction Inspections: Active

Department of Transportation

NO CONTAINER ON SITE

2014-12-18

WEST 13 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE

Street Construction Inspections: Active

Department of Transportation

Debris/Constr. materials obstructing gutters/sidewalk, etc.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3554136

TRUSTFUNDHIC

INVOICED

2022-11-15

200

Home Improvement Contractor Trust Fund Enrollment Fee

3554137

RENEWAL

INVOICED

2022-11-15

100

Home Improvement Contractor License Renewal Fee

3520316

RENEWAL

INVOICED

2022-09-06

100

Home Improvement Contractor License Renewal Fee

3520315

TRUSTFUNDHIC

INVOICED

2022-09-06

200

Home Improvement Contractor Trust Fund Enrollment Fee

2928434

TRUSTFUNDHIC

INVOICED

2018-11-13

200

Home Improvement Contractor Trust Fund Enrollment Fee

2928430

RENEWAL

INVOICED

2018-11-13

100

Home Improvement Contractor License Renewal Fee

2509637

RENEWAL

INVOICED

2016-12-10

100

Home Improvement Contractor License Renewal Fee

1882042

RENEWAL

INVOICED

2014-11-13

100

Home Improvement Contractor License Renewal Fee

800714

RENEWAL

INVOICED

2013-06-24

100

Home Improvement Contractor License Renewal Fee

745826

CNV_MS

INVOICED

2011-10-03

25

Miscellaneous Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts