Name: | BATAVIA ATOMIC WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1995 (29 years ago) |
Date of dissolution: | 21 Jul 2003 |
Entity Number: | 1966378 |
ZIP code: | 14021 |
County: | Genesee |
Place of Formation: | New York |
Address: | PO BOX 325, BATAVIA, NY, United States, 14021 |
Principal Address: | 3689 LOCKPPORT RD, OAKFIELD, NY, United States, 14125 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E CLARK | Chief Executive Officer | PO BOX 325, BATAVIA, NY, United States, 14021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 325, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 1999-11-12 | Address | 9351 SHEPARD RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1999-11-12 | Address | 11 MILL ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1997-10-21 | 1999-11-12 | Address | 11 MILL ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1995-10-20 | 1997-10-21 | Address | 475 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030721000627 | 2003-07-21 | CERTIFICATE OF DISSOLUTION | 2003-07-21 |
010927002143 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991112002068 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971021002119 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
951020000003 | 1995-10-20 | CERTIFICATE OF INCORPORATION | 1995-10-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State