BASSIN' AMERICA, INC.

Name: | BASSIN' AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1999 (26 years ago) |
Entity Number: | 2430753 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 DOGWOOD HOLLOW LN, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 DOGWOOD HOLLOW LN, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
BRENDAN P CUCINELLO | Chief Executive Officer | 16 DOGWOOD HOLLOW LN, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2013-10-30 | Address | 16 VANTAGE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2013-10-30 | Address | 16 VANTAGE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2009-10-20 | 2013-10-30 | Address | 16 VANTAGE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2001-10-11 | 2009-10-20 | Address | 195 HOWARD STREET, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2009-10-20 | Address | 195 HOWARD STREET, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002090 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111017002801 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091020002345 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071022002391 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051202002165 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State