Name: | BASCO MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3701042 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7201 SNIDER RD, MASON, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROB BUETE | Chief Executive Officer | 7201 SNIDER RD, MASON, OH, United States, 45040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 7201 SNIDER RD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-03 | 2024-07-31 | Address | 7201 SNIDER RD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer) |
2008-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001182 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
221102001301 | 2022-11-02 | BIENNIAL STATEMENT | 2022-07-01 |
SR-50381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160701006643 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140730006303 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120807002275 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100903002895 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
080725000810 | 2008-07-25 | APPLICATION OF AUTHORITY | 2008-07-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State