Name: | BADGE MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1973 (52 years ago) |
Date of dissolution: | 21 Jul 2016 |
Entity Number: | 258512 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL A FLUGEL | Chief Executive Officer | 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2491 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2003-04-07 | Address | 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2001-05-08 | 2003-04-07 | Address | 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2003-04-07 | Address | 2491 BRICKYARD RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2001-05-08 | Address | 1900 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, 7906, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2001-05-08 | Address | 1900 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, 7906, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721000763 | 2016-07-21 | CERTIFICATE OF DISSOLUTION | 2016-07-21 |
150407006057 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130418006034 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110502002308 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090413002615 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State