Search icon

BACO CAMPS, INC.

Company Details

Name: BACO CAMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1938 (87 years ago)
Entity Number: 50642
ZIP code: 11570
County: Essex
Place of Formation: New York
Address: 484 South Wood Road, rockville centre, NY, United States, 11570
Principal Address: 484 South Wood Road, NEW YORK, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 484 South Wood Road, rockville centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
BARBARA WORTMAN Chief Executive Officer 484 SOUTH WOOD ROAD, NEW YORK, NY, United States, 11570

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 2743 RTE 28N, MINERVA, NY, 12851, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 484 SOUTH WOOD ROAD, NEW YORK, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 360 CABRINI BLVD, APT 1N, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-03-15 Address 2743 RTE 28N, MINERVA, NY, 12851, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 360 CABRINI BLVD, APT 1N, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315000974 2024-03-14 RESTATED CERTIFICATE 2024-03-14
240102003491 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230110002437 2023-01-10 BIENNIAL STATEMENT 2022-01-01
140812002017 2014-08-12 BIENNIAL STATEMENT 2014-01-01
120227002668 2012-02-27 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State