Search icon

BASS MECHANICAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT FIDUCCIA Chief Executive Officer 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
113073198
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2009-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BASS MECHANICAL CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PLUMBER,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBER,
Party Role:
Plaintiff
Party Name:
BASS MECHANICAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
BASS MECHANICAL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State