Search icon

BATAVIA ATOMIC WELDING INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS E CLARK Chief Executive Officer PO BOX 325, BATAVIA, NY, United States, 14021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 325, BATAVIA, NY, United States, 14021

History

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)

Filings

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