Search icon

BABCOCK HOLLOW CAMPGROUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BABCOCK HOLLOW CAMPGROUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1991 (34 years ago)
Date of dissolution: 11 Apr 2014
Entity Number: 1507378
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 5932 BABCOCK HOLLOW ROAD, BATH, NY, United States, 14810
Principal Address: 5932 BABCOCK HOLLOW RD, BATH, NY, United States, 14810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARION BODKER-KENNEDY Chief Executive Officer 5932 BABCOCK HOLLOW RD, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5932 BABCOCK HOLLOW ROAD, BATH, NY, United States, 14810

History

Start date End date Type Value
2003-01-30 2005-03-11 Address 5930 BABCOCK HOLLOW RD, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
2003-01-30 2007-02-21 Address 5295 STATE ROUTE 436, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1997-03-06 2003-01-30 Address 5932 BABCOCK HOLLOW RD, BATH, NY, 14810, USA (Type of address: Principal Executive Office)
1997-03-06 2003-01-30 Address 5932 BABCOCK HOLLOW RD, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-03-06 Address 53 MEADOW GLEN, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140411000362 2014-04-11 CERTIFICATE OF DISSOLUTION 2014-04-11
130404002371 2013-04-04 BIENNIAL STATEMENT 2013-02-01
110224002881 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090312002000 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070221002566 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State