Search icon

BATSCO, INC.

Company Details

Name: BATSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140521
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATSCO, INC. DOS Process Agent 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ROBERT E LEWIS Chief Executive Officer 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-01-18 2025-01-07 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, 3504, USA (Type of address: Chief Executive Officer)
1997-03-17 2001-01-18 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-02-03 2025-01-07 Address 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000278 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230118000933 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210108060263 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103060783 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006088 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State