BATAVIA-TRI-COUNTY, INC.

Name: | BATAVIA-TRI-COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1962 (63 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 148678 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 63 CLINTON ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL F COLANTONIO | DOS Process Agent | 63 CLINTON ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
CARL F COLANTONIO | Chief Executive Officer | 63 CLINTON ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 2000-06-27 | Address | 63 CLINTON ST., PO BOX 444, BATAVIA, NY, 14021, 0444, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2000-06-27 | Address | 63 CLINTON ST., PO BOX 444, BATAVIA, NY, 14021, 0444, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 2000-06-27 | Address | 63 CLINTON ST., PO BOX 44, BATAVIA, NY, 14021, 0444, USA (Type of address: Service of Process) |
1993-01-19 | 1996-06-18 | Address | EAST MAIN RD. BOX 444, BATAVIA, NY, 14021, 0444, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-06-18 | Address | EAST MAIN RD PO BOX 444, BATAVIA, NY, 14021, 0444, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021231000200 | 2002-12-31 | CERTIFICATE OF DISSOLUTION | 2002-12-31 |
000627002509 | 2000-06-27 | BIENNIAL STATEMENT | 2000-06-01 |
980615002194 | 1998-06-15 | BIENNIAL STATEMENT | 1998-06-01 |
960618002510 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
940907000115 | 1994-09-07 | CERTIFICATE OF AMENDMENT | 1994-09-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State