Search icon

BTNH, INC.

Company Details

Name: BTNH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1973173
ZIP code: 10956
County: Erie
Place of Formation: New York
Address: 3 QUARRY DRIVE, NEW CITY, NY, United States, 10956
Principal Address: 1014 DELAWARE AVE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARRY SATIN DOS Process Agent 3 QUARRY DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
A. SALERNO Chief Executive Officer 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

National Provider Identifier

NPI Number:
1952402372

Authorized Person:

Name:
MR. LAWRENCE PISELLI
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7168836932

History

Start date End date Type Value
2007-11-20 2016-02-23 Address ATTN: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2006-04-28 2007-11-20 Address 24 LOYHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
2004-02-10 2007-11-20 Address ATTN: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2003-06-20 2004-02-10 Address ATT: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)
2001-12-17 2003-06-20 Address 1 LINDEN PL, STE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143049 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160223000507 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
071120002016 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060428002212 2006-04-28 AMENDMENT TO BIENNIAL STATEMENT 2005-11-01
060110002879 2006-01-10 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-26
Type:
Planned
Address:
1014 DELAWARE AVENUE, BUFFALO, NY, 14209
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-01-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SEIU 1199UPSTATE PENSION FUND
Party Role:
Plaintiff
Party Name:
BTNH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SEIU 1199UPSTATE PENSION FUND
Party Role:
Plaintiff
Party Name:
BTNH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PALERMO
Party Role:
Plaintiff
Party Name:
BTNH, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State