BASCHNAGEL BROS. INC.
Headquarter
Name: | BASCHNAGEL BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1971 (54 years ago) |
Entity Number: | 317640 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | PAINTING (EXTERIOR) CONTRACTORS; ROOFING; SHEET METAL WORK; SIDING - ALUMINUM OR VINYL; WATERPROOFING, Construction Related, Manufacturer/Supply, NAICS 238160: Asphalt roof shingle installation, NAICS 238170: Aluminum siding installation, NAICS 238390: Bath tub refinishing on site,NAICS 332114: Custom Roll Forming |
Address: | 150-25 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Contact Details
Website http://baschnagel.com
Phone +1 718-767-1919
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-25 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
CAROL BASCHNAGEL | Chief Executive Officer | 150-25 14TH AVE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673645-DCA | Active | Business | 2002-12-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-11 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-28 | 2002-01-16 | Address | 150-25 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1971-11-09 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-11-09 | 1993-10-28 | Address | 149-31 19TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171130006211 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
151112006342 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
140110006556 | 2014-01-10 | BIENNIAL STATEMENT | 2013-11-01 |
120216002166 | 2012-02-16 | BIENNIAL STATEMENT | 2011-11-01 |
100409002136 | 2010-04-09 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541987 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3541986 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261176 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261177 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2905366 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905367 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2481922 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2481921 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1944141 | LICENSEDOC0 | INVOICED | 2015-01-20 | 0 | License Document Replacement, Lost in Mail |
1897132 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State