Search icon

B.A. CONSTRUCTION CORP.

Company Details

Name: B.A. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2004 (21 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3074201
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3318 WHITE PLAINS RD., BRONX, NY, United States, 10467
Principal Address: 3318 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3318 WHITE PLAINS RD., BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
BERNARDO J ARIAS Chief Executive Officer 3318 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
DP-2248296 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080730002834 2008-07-30 BIENNIAL STATEMENT 2008-07-01
040702000678 2004-07-02 CERTIFICATE OF INCORPORATION 2004-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003465 Other Contract Actions 2010-04-26 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-26
Termination Date 2010-12-21
Date Issue Joined 2010-05-10
Section 2814
Sub Section 28
Status Terminated

Parties

Name B.A. CONSTRUCTION CORP.
Role Plaintiff
Name CHURCH LOANS AND INVESTMENTS T
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State