Name: | BATTLE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1968 (57 years ago) |
Entity Number: | 227715 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 760-A CANNING PKWY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A BATTLE | Chief Executive Officer | 760-A CANNING PKWY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760-A CANNING PKWY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 2005-01-31 | Address | 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 2005-01-31 | Address | 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Principal Executive Office) |
1995-03-13 | 2005-01-31 | Address | 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Service of Process) |
1968-09-06 | 1995-03-13 | Address | 115 SCOTCH LANE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080925003380 | 2008-09-25 | BIENNIAL STATEMENT | 2008-09-01 |
060915002279 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
050131002697 | 2005-01-31 | BIENNIAL STATEMENT | 2004-09-01 |
020925002391 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
000911002104 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State