Search icon

B.A.S. CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.A.S. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2010 (15 years ago)
Date of dissolution: 29 May 2015
Entity Number: 4002725
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-25 96TH ST, 3RD FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-25 96TH ST, 3RD FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LI XIN CAO Chief Executive Officer 53-25 96TH ST, 3RD FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2010-10-06 2012-10-24 Address C/O 53-25 96TH STEET 3/FL, CORONA, NY, 11368, USA (Type of address: Service of Process)
2010-10-04 2010-10-06 Address 53-52 96TH STREET, 3/FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150529000683 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
121024002264 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101006000222 2010-10-06 CERTIFICATE OF CHANGE 2010-10-06
101004000175 2010-10-04 CERTIFICATE OF INCORPORATION 2010-10-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-05
Type:
Referral
Address:
AIRPORTWAY, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DAUBER,
Party Role:
Plaintiff
Party Name:
B.A.S. CONSTRUCTION INC.
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