Name: | BASS MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1991 (34 years ago) |
Date of dissolution: | 02 Jan 2009 |
Entity Number: | 1562136 |
ZIP code: | 11356 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FIDUCCIA | Chief Executive Officer | 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-25 | 2007-08-27 | Address | 20-85 230TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1999-07-23 | 2003-08-25 | Address | 18-11 43RD ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2003-08-25 | Address | 18-11 43RD ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
1999-07-23 | 2003-08-25 | Address | 18-11 43RD ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1999-07-23 | Address | 451 BELL STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090102000323 | 2009-01-02 | CERTIFICATE OF MERGER | 2009-01-02 |
070827002447 | 2007-08-27 | BIENNIAL STATEMENT | 2007-07-01 |
050929002307 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030825002713 | 2003-08-25 | BIENNIAL STATEMENT | 2003-07-01 |
010813002698 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State