Search icon

BASIL RESALE SOUTH, INC.

Company Details

Name: BASIL RESALE SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2008 (17 years ago)
Date of dissolution: 15 Dec 2021
Entity Number: 3611586
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 690 W FERRY ST, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
CHARLES J BASIL Chief Executive Officer 690 W FERRY ST, BUFFALO, NY, United States, 14222

Form 5500 Series

Employer Identification Number (EIN):
261748015
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-22 2021-12-22 Address 690 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2021-12-22 2021-12-22 Address 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-05-04 2021-12-22 Address 690 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2008-01-02 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2021-12-22 Address 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222000334 2021-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-15
140729002285 2014-07-29 BIENNIAL STATEMENT 2014-01-01
120228002767 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100504002205 2010-05-04 BIENNIAL STATEMENT 2010-01-01
080102000991 2008-01-02 CERTIFICATE OF INCORPORATION 2008-01-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State