Search icon

BTI ACQUISITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BTI ACQUISITION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3060005
ZIP code: 14425
County: Yates
Place of Formation: Delaware
Address: 5829 COUNTRY ROAD, #41, FARMINGTON, NY, United States, 14425
Principal Address: 5829 COUNTY ROAD, #41, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
BADGER TECHNOLOGIES, INC DOS Process Agent 5829 COUNTRY ROAD, #41, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address
RONALD A DEBELLIS Chief Executive Officer 5829 COUNTY ROAD, #41, FARMINGTON, NY, United States, 14425

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001297078

Latest Filings

Form type:
REGDEX
File number:
021-67277
Filing date:
2004-07-08
File:

History

Start date End date Type Value
2006-05-17 2010-05-14 Address 5829 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-05-17 Address ONE KEUKA BUSINESS PARK, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514002421 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080523002133 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060517002108 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040528000870 2004-05-28 APPLICATION OF AUTHORITY 2004-05-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State