BALDUCCI ENTERPRISES, INC.

Name: | BALDUCCI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1971 (54 years ago) |
Date of dissolution: | 24 Jun 2002 |
Entity Number: | 315499 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6903 ROCKLEDGE DR, STE 900, BETHESDA, MD, United States, 20817 |
Address: | 424 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-673-2600
Phone +1 212-653-8320
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD C SMITH JR | Chief Executive Officer | 6903 ROCKLEDGE DR, STE 900, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1038801-DCA | Inactive | Business | 2000-06-27 | 2004-03-31 |
1034871-DCA | Inactive | Business | 2000-05-22 | 2004-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-10 | 2001-11-08 | Address | 6903 ROCKLEDGE DRIVE, SUITE 900, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2001-11-08 | Address | 6903 ROCKLEDGE DRIVE, SUITE 900, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office) |
1994-12-15 | 2001-11-08 | Address | 11-02 QUEENS PLAZA SOUTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1983-08-11 | 1994-12-15 | Address | 424 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1971-10-04 | 1983-08-11 | Address | 69 W. 9TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060913052 | 2006-09-13 | ASSUMED NAME CORP INITIAL FILING | 2006-09-13 |
020624000508 | 2002-06-24 | CERTIFICATE OF MERGER | 2002-06-24 |
011108002650 | 2001-11-08 | BIENNIAL STATEMENT | 2001-10-01 |
010810002001 | 2001-08-10 | BIENNIAL STATEMENT | 1999-10-01 |
941215000464 | 1994-12-15 | CERTIFICATE OF AMENDMENT | 1994-12-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94815 | CL VIO | INVOICED | 2009-03-17 | 600 | CL - Consumer Law Violation |
298163 | CNV_SI | INVOICED | 2008-03-10 | 20 | SI - Certificate of Inspection fee (scales) |
281444 | CNV_SI | INVOICED | 2006-06-26 | 380 | SI - Certificate of Inspection fee (scales) |
76811 | APPEAL | INVOICED | 2006-06-15 | 25 | Appeal Filing Fee |
76812 | WH VIO | INVOICED | 2006-04-14 | 675 | WH - W&M Hearable Violation |
77985 | WS VIO | INVOICED | 2006-04-14 | 216 | WS - W&H Non-Hearable Violation |
288418 | CNV_SI | INVOICED | 2006-04-13 | 320 | SI - Certificate of Inspection fee (scales) |
62456 | CL VIO | INVOICED | 2006-04-11 | 300 | CL - Consumer Law Violation |
45282 | CL VIO | INVOICED | 2005-06-07 | 400 | CL - Consumer Law Violation |
61204 | WS VIO | INVOICED | 2005-06-07 | 120 | WS - W&H Non-Hearable Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State