Name: | BALDWIN-STATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1968 (57 years ago) |
Date of dissolution: | 17 Jan 1995 |
Entity Number: | 228092 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SCUTTLEHOLE ROAD, BRIDGEHAMPTON, NY, United States, 11932 |
Principal Address: | SCUTTLEHOLE ROAD, POB 3031, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SCUTTLEHOLE ROAD, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
DANIEL C. BALDWIN | Chief Executive Officer | POB 553, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
1968-09-17 | 1993-05-12 | Address | FOSTER AVE., BRIDGEHAMPTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051121001 | 2005-11-21 | ASSUMED NAME CORP INITIAL FILING | 2005-11-21 |
950117000467 | 1995-01-17 | CERTIFICATE OF DISSOLUTION | 1995-01-17 |
000054011701 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930512002776 | 1993-05-12 | BIENNIAL STATEMENT | 1992-09-01 |
705603-4 | 1968-09-17 | CERTIFICATE OF INCORPORATION | 1968-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11539327 | 0214700 | 1983-08-11 | FOSTER AVE, Melville, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100142 F08 |
Issuance Date | 1983-08-16 |
Abatement Due Date | 1983-09-06 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1983-08-16 |
Abatement Due Date | 1983-09-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1983-08-16 |
Abatement Due Date | 1983-09-06 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State