Search icon

BACCO, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BACCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Branch of: BACCO, INC., Connecticut (Company Number 0235741)
Entity Number: 2175732
ZIP code: 06840
County: Westchester
Place of Formation: Connecticut
Address: 237 ELM STREET, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
BACCO INC DOS Process Agent 237 ELM STREET, NEW CANAAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
KENNETH F BACCO Chief Executive Officer 237 ELM STREET, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2007-08-21 2009-08-05 Address 237 ELM STREET, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
2007-08-21 2009-08-05 Address 237 ELM STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
1999-10-15 2007-08-21 Address 27 PINE ST., NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1999-10-15 2007-08-21 Address 27 PINE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
1997-08-28 2007-08-21 Address 27 PINE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809006382 2013-08-09 BIENNIAL STATEMENT 2013-08-01
111208000025 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08
110913002486 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090805002097 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821002574 2007-08-21 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84323 PL VIO INVOICED 2007-04-04 750 PL - Padlock Violation
544806 TRUSTFUNDHIC INVOICED 2003-02-10 250 Home Improvement Contractor Trust Fund Enrollment Fee
434714 RENEWAL INVOICED 2003-02-03 125 Home Improvement Contractor License Renewal Fee
544805 TRUSTFUNDHIC INVOICED 2001-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
434715 RENEWAL INVOICED 2001-02-26 100 Home Improvement Contractor License Renewal Fee
544807 LICENSE INVOICED 2000-07-27 25 Home Improvement Contractor License Fee
544808 FINGERPRINT INVOICED 2000-07-25 50 Fingerprint Fee
544809 TRUSTFUNDHIC INVOICED 2000-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State