Name: | BAJA CONSTRUCTION (CA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2010 (15 years ago) |
Entity Number: | 3911624 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | California |
Foreign Legal Name: | BAJA CONSTRUCTION CO., INC. |
Fictitious Name: | BAJA CONSTRUCTION (CA) |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 223 FOSTER ST., MARTINEZ, CA, United States, 94553 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT HAYWORTH | Chief Executive Officer | 223 FOSTER ST., MARTINEZ, CA, United States, 94553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 223 FOSTER ST., MARTINEZ, CA, 94553, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-08-07 | Address | 223 FOSTER ST., MARTINEZ, CA, 94553, USA (Type of address: Chief Executive Officer) |
2016-02-29 | 2020-02-04 | Address | 223 FOSTER ST., MARTINEZ, CA, 94553, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2016-02-29 | Address | 5712 VINE HILL WAY, MARTINEZ, CA, 94553, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2016-02-29 | Address | 223 FOSTER ST, BOX 3080, MARTINEZ, CA, 94553, USA (Type of address: Principal Executive Office) |
2010-02-11 | 2024-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807002621 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220203003119 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200204060588 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180206006160 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160229006250 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140409002234 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120611002100 | 2012-06-11 | BIENNIAL STATEMENT | 2012-02-01 |
100211000438 | 2010-02-11 | APPLICATION OF AUTHORITY | 2010-02-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State