Search icon

BASCON, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 607 REDNA TERRACE, SUITE 500, Cincinnati, OH, United States, 45215

Chief Executive Officer

Name Role Address
FRANK TAMANKO Chief Executive Officer 607-500 REDNA TERRACE, CINCINNATI, OH, United States, 45215

History

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: Service of Process)
2015-06-22 2024-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-10 2015-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-21
Type:
Referral
Address:
WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State