Name: | BART CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1986 (39 years ago) |
Entity Number: | 1072177 |
ZIP code: | 12516 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 654, COPAKE, NY, United States, 12516 |
Principal Address: | 108 LINCOLN RD, COPAKE, NY, United States, 12516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART DEROCHA | DOS Process Agent | PO BOX 654, COPAKE, NY, United States, 12516 |
Name | Role | Address |
---|---|---|
BART DEROCHA | Chief Executive Officer | PO BOX 654, COPAKE, NY, United States, 12516 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-07 | 2012-05-22 | Address | 108 LINCOLN RD, PO BOX 654, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2012-05-22 | Address | 108 LINCOLN RD, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2006-05-12 | 2008-04-07 | Address | 2 LINCOLN RD, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2006-05-12 | 2008-04-07 | Address | 2 LINCOLN RD, PO BOX 218, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2008-04-07 | Address | 2 LINCOLN RD, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522002085 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
080407002813 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060512003241 | 2006-05-12 | BIENNIAL STATEMENT | 2006-04-01 |
040420002781 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020402002482 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State