Search icon

BATHTUB DOCTOR, INC.

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
970214002104 1997-02-14 BIENNIAL STATEMENT 1997-02-01
950802002305 1995-08-02 BIENNIAL STATEMENT 1994-02-01
B741902-3 1989-02-15 CERTIFICATE OF INCORPORATION 1989-02-15

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2849455006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BATHTUB DOCTOR, INC.
Recipient Name Raw BATHTUB DOCTOR, INC.
Recipient DUNS 780804878
Recipient Address 180 WANTAGH AVE, BETHPAGE, NASSAU, NEW YORK, 11714-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State