Search icon

BATHTUB DOCTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATHTUB DOCTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1326380
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 180 WANTAGH AVE, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-931-8311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WANTAGH AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
ORLANDO P SALAZAR Chief Executive Officer 180 N WANTAGH AVE, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
1198785-DCA Inactive Business 2005-06-02 2013-06-30

History

Start date End date Type Value
1995-08-02 1997-02-14 Address 180 N WANTAGH AVE, BETHPAGE, NY, 11714, 4111, USA (Type of address: Principal Executive Office)
1995-08-02 1997-02-14 Address 180 N WANTAGH AVE, BETHPAGE, NY, 11714, 4111, USA (Type of address: Service of Process)
1989-02-15 1995-08-02 Address 3663 SHERRY AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141227 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090130002876 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070326002488 2007-03-26 BIENNIAL STATEMENT 2007-02-01
030422002357 2003-04-22 BIENNIAL STATEMENT 2003-02-01
990209002402 1999-02-09 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
696608 CNV_TFEE INVOICED 2011-08-11 7.46999979019165 WT and WH - Transaction Fee
696607 TRUSTFUNDHIC INVOICED 2011-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
795290 RENEWAL INVOICED 2011-08-11 100 Home Improvement Contractor License Renewal Fee
696610 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
696609 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
795291 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
696611 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
795292 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
696612 LICENSE INVOICED 2005-06-02 125 Home Improvement Contractor License Fee
1477993 SV VIO INVOICED 2005-06-02 1000 SV - Vehicle Seizure

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2492.00
Total Face Value Of Loan:
2492.00
Date:
2007-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State