BAISCH ENGINEERING INC.

Name: | BAISCH ENGINEERING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2000 (25 years ago) |
Entity Number: | 2517194 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 809 HYLAND AVENUE, KAUKAUNA, WI, United States, 54130 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD R VANGOMPEL | Chief Executive Officer | 809 HYLAND AVENUE, KAUKAUNA, WI, United States, 54130 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2020-06-01 | Address | 809 HYLAND AVENUE, KAUKAUNA, WI, 54130, 0440, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2019-07-09 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-06-05 | 2002-06-11 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606002714 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200601061391 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190709000157 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
180605006413 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
140627006101 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State