Search icon

BAT CON, INC.

Company Details

Name: BAT CON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1973 (52 years ago)
Entity Number: 268933
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: PO BOX 155, MARCELLUS, NY, United States, 13108
Principal Address: 4277 SLATE HILL RD, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 155, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
JEFFREY D. CRYSLER Chief Executive Officer 4277 SLATE HILL ROAD, MARCELLUS, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
161016446
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-19 2009-07-29 Address PO BOX 155, 4277 SLATE HILL RD, MARCELLUS, NY, 13108, 0155, USA (Type of address: Principal Executive Office)
2000-02-07 2001-10-19 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, 0155, USA (Type of address: Principal Executive Office)
1993-04-07 2000-02-07 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-04-07 2000-02-07 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1993-04-07 2009-07-29 Address 4277 SLATE HILL ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110819002454 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090729002722 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070815003233 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051028002762 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030902002750 2003-09-02 BIENNIAL STATEMENT 2003-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-11
Type:
Planned
Address:
1564 NORTH MAIN ST, SAVANNAH, NY, 13146
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-04-20
Type:
Planned
Address:
223 J.B. WISE PLACE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-13
Type:
Referral
Address:
263 N. ONTARIO DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-22
Type:
Planned
Address:
ELM LAKE RD., SPECULATOR, NY, 12164
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-10-24
Type:
Planned
Address:
RTE. 9N, SO. GLENS FALLS, NY, 12803
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 673-4509
Add Date:
2003-08-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State