WILLIAM BAZAN, INC.

Name: | WILLIAM BAZAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1989 (36 years ago) |
Entity Number: | 1327707 |
ZIP code: | 12010 |
County: | Fulton |
Place of Formation: | New York |
Address: | 256 SANDERS ROAD, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 SANDERS ROAD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
ROBERT BAZAN | Chief Executive Officer | 256 SANDERS ROAD, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-28 | 2009-02-11 | Address | 6205 FISHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
2007-02-28 | 2009-02-11 | Address | 6205 FISHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Principal Executive Office) |
2007-02-28 | 2009-02-11 | Address | 6205 FISHOUSE RD, RD 1, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2007-02-28 | Address | RD #1, 6205 FISHHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2007-02-28 | Address | 256 SANDERS RD, AMSTERDAM, NY, 12010, 9805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506002319 | 2013-05-06 | BIENNIAL STATEMENT | 2013-02-01 |
110310002683 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090211002689 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070228002600 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050314003048 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State