BADGER MANUFACTURING, INC.

Name: | BADGER MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1978 (47 years ago) |
Date of dissolution: | 06 May 1999 |
Entity Number: | 522675 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 210 WALNUT ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P BADGER | Chief Executive Officer | 210 WALNUT ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 WALNUT ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 1998-12-24 | Address | 4120 RIDGE ROAD, LOCKPORT, NY, 14094, 9729, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 1998-12-24 | Address | 4120 RIDGE ROAD, LOCKPORT, NY, 14094, 9729, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1998-12-24 | Address | 4120 RIDGE ROAD, LOCKPORT, NY, 14094, 9729, USA (Type of address: Service of Process) |
1978-11-21 | 1995-06-30 | Address | 2054 YOUNGSTOWN, LOCKPORT RD, YOUNGSTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180525036 | 2018-05-25 | ASSUMED NAME LLC INITIAL FILING | 2018-05-25 |
990506000076 | 1999-05-06 | CERTIFICATE OF DISSOLUTION | 1999-05-06 |
981224002078 | 1998-12-24 | BIENNIAL STATEMENT | 1998-11-01 |
961120002102 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
950630002177 | 1995-06-30 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State