Search icon

CHARLES L. BASCH, INC.

Company Details

Name: CHARLES L. BASCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1963 (62 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 153253
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1194 RIDGE ROAD, WEBSTER, NY, United States, 14580
Principal Address: 1132 AMBERWOOD LANE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1194 RIDGE ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CHARLES J. BASCH Chief Executive Officer 1132 AMBERWOOD LANE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1963-01-02 1994-01-28 Address 1194 RIDGE RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1639696 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990204002449 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970306002417 1997-03-06 BIENNIAL STATEMENT 1997-01-01
C236020-2 1996-06-10 ASSUMED NAME CORP INITIAL FILING 1996-06-10
940128002382 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 597-6668
Add Date:
2006-04-17
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State