Search icon

BACO HOME BUILDERS INC.

Company Details

Name: BACO HOME BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1956 (69 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 107354
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 323 CENTRAL AVE, ALBANY, NY, United States, 12206
Principal Address: RR 3 BOX 187, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 CENTRAL AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
CARL BAGGETTA Chief Executive Officer 323 CENTRAL AVE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141428179
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-22 1998-03-06 Address 323 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-03-06 Address 323 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1956-03-19 1998-03-06 Address 278 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000101 2013-02-06 CERTIFICATE OF DISSOLUTION 2013-02-06
000322002795 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980306002265 1998-03-06 BIENNIAL STATEMENT 1998-03-01
950522002424 1995-05-22 BIENNIAL STATEMENT 1994-03-01
C178232-2 1991-06-12 ASSUMED NAME CORP INITIAL FILING 1991-06-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State