BALTUM CONSTRUCTION, INC.

Name: | BALTUM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1987 (38 years ago) |
Entity Number: | 1145550 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 ANDREW AVE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 300 ANDREW AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E BALDWIN | DOS Process Agent | 30 ANDREW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ROBERT E BALDWIN | Chief Executive Officer | 300 ANDREW AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2007-03-12 | Address | 300 ANDREW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2007-03-12 | Address | 300 ANDREW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2007-03-12 | Address | 300 ANDREW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1987-02-18 | 1993-03-09 | Address | 412 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090219002843 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070312003055 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050315002062 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030219002059 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010222002751 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State