Search icon

BADGER MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P BADGER Chief Executive Officer 210 WALNUT ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WALNUT ST, LOCKPORT, NY, United States, 14094

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State