Search icon

BATTIS CONSTRUCTION LTD.

Company Details

Name: BATTIS CONSTRUCTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 1795497
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER BATTISTI DOS Process Agent 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
PETER BATTISTI Chief Executive Officer 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
113207751
Plan Year:
2012
Number Of Participants:
1
Sponsors DBA Name:
CORPORATION
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-27 2022-08-28 Address 440 MINEOLA BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2000-04-27 2022-08-28 Address 440 MINEOLA BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1996-03-20 2000-04-27 Address 58 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1996-03-20 2000-04-27 Address 58 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1994-02-14 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220828000187 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
140328002062 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120328002708 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100316002260 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080321002695 2008-03-21 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State