Search icon

BADGER MINING CORPORATION

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
091228000608 2009-12-28 APPLICATION OF AUTHORITY 2009-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004644 Other Contract Actions 2020-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-17
Termination Date 2021-03-03
Date Issue Joined 2020-07-10
Pretrial Conference Date 2020-08-27
Section 1332
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State