Search icon

BASCO TRADING INC.

Company Details

Name: BASCO TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (34 years ago)
Entity Number: 1591887
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 28 HEYWOOD STREET, NEW HYDE PARK, NY, United States, 11040
Address: 235 NASSAU BOULEVARD, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THIRUVERKADU S. PADMANABHAM Chief Executive Officer CONVENIENCE FOOD HART, 235 NASSAU BLVD, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 NASSAU BOULEVARD, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2007-11-27 2009-11-12 Address 235 NASSAU BOULEVARD, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1999-11-29 2007-11-27 Address 28 HEYWOOD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1997-10-30 1999-11-29 Address 247-17 77 CRESCENT STREET, BELLROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1997-10-30 2007-11-27 Address 235 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1997-10-30 2007-11-27 Address 235 NASSAU BLVD, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111208002245 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091112002185 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071127002788 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051213002724 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002694 2003-10-24 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State