Name: | BALDAUF CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 1949157 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 2084 POTTER AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROY MANDELBAUM | DOS Process Agent | 128 FRONT STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JAMES J. BALDAUF | Chief Executive Officer | 2084 POTTER AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2024-02-20 | Address | 2084 POTTER AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2024-02-20 | Address | 128 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-09-16 | 2007-09-17 | Address | 2084 POTTER AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2007-09-17 | Address | 2084 POTTER AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1995-08-18 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-08-18 | 2007-09-17 | Address | 128 FRONT ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000461 | 2023-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-26 |
070917002717 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
051115002421 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030805003004 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010822002500 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
990903002267 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970916002679 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
950818000397 | 1995-08-18 | CERTIFICATE OF INCORPORATION | 1995-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3426668404 | 2021-02-05 | 0235 | PPS | 2084 Potter Ave, N Merrick, NY, 11566-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5230707709 | 2020-05-01 | 0235 | PPP | 2084 POTTER AVE, N MERRICK, NY, 11566-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State