Search icon

BADGER MINING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BADGER MINING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2009 (15 years ago)
Date of dissolution: 29 Nov 2017
Entity Number: 3893011
ZIP code: 54923
County: Chemung
Place of Formation: Wisconsin
Address: 409 S CHURCH STREET, BERLIN, WI, United States, 54923

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 S CHURCH STREET, BERLIN, WI, United States, 54923

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL C HESS Chief Executive Officer 409 S CHURCH STREET, BERLIN, WI, United States, 54923

History

Start date End date Type Value
2010-09-22 2017-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-22 2017-11-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-28 2010-09-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171129000178 2017-11-29 SURRENDER OF AUTHORITY 2017-11-29
151231006118 2015-12-31 BIENNIAL STATEMENT 2015-12-01
140124002390 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120119002714 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100922000007 2010-09-22 CERTIFICATE OF CHANGE 2010-09-22

Court Cases

Court Case Summary

Filing Date:
2020-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAI RAIL, INC.,
Party Role:
Plaintiff
Party Name:
BADGER MINING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State