Name: | BASCON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1988 (37 years ago) |
Entity Number: | 1239403 |
ZIP code: | 45215 |
County: | New York |
Place of Formation: | Delaware |
Address: | 607 REDNA TERRACE, SUITE 500, Cincinnati, OH, United States, 45215 |
Principal Address: | 607-500 REDNA TERRACE, CINCINNATI, OH, United States, 45215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 607 REDNA TERRACE, SUITE 500, Cincinnati, OH, United States, 45215 |
Name | Role | Address |
---|---|---|
FRANK TAMANKO | Chief Executive Officer | 607-500 REDNA TERRACE, CINCINNATI, OH, United States, 45215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 607-500 REDNA TERRACE, CINCINNATI, OH, 45215, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2024-03-11 | Address | 607-500 REDNA TERRACE, CINCINNATI, OH, 45215, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-22 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-10 | 2015-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2015-06-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-12 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-10-12 | 2012-06-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-21 | 2005-10-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-06-11 | 2017-03-13 | Address | 607-500 REDNA TERRACE, CINCINNATI, OH, 45215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004030 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220317002524 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200304060224 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
200226060294 | 2020-02-26 | BIENNIAL STATEMENT | 2018-03-01 |
170313002035 | 2017-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2016-03-01 |
160310006039 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
150622000235 | 2015-06-22 | CERTIFICATE OF CHANGE | 2015-06-22 |
140507006166 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
121010000559 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120612000550 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109037309 | 0216000 | 1995-07-21 | WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 901362277 |
Safety | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State