Search icon

BASEC CORP.

Company Details

Name: BASEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1994 (31 years ago)
Entity Number: 1846549
ZIP code: 12542
County: Ulster
Place of Formation: New York
Principal Address: 171 RIDGE RD, MARLBORO, NY, United States, 12542
Address: 210 Ridge Road, Marlboro, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASEC CORP. DOS Process Agent 210 Ridge Road, Marlboro, NY, United States, 12542

Chief Executive Officer

Name Role Address
EMANUEL CAUCHI Chief Executive Officer 171 RIDGE ROAD, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-08-27 Address 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-08-27 Address 1978 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002185 2024-08-27 BIENNIAL STATEMENT 2024-08-27
230630001044 2023-06-30 BIENNIAL STATEMENT 2022-08-01
140815006167 2014-08-15 BIENNIAL STATEMENT 2014-08-01
100819002631 2010-08-19 BIENNIAL STATEMENT 2010-08-01
060831002633 2006-08-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-11
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-04-14
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:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
BASEC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-03
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:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
BASEC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
BASEC CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State