BACO CONTROLS, INC.

Name: | BACO CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1980 (45 years ago) |
Entity Number: | 652563 |
ZIP code: | 13027 |
County: | Madison |
Place of Formation: | New York |
Address: | 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BACO CONTROLS, INC. | DOS Process Agent | 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THOMAS C ROGERS | Chief Executive Officer | 8431 LOOP ROAD, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2020-09-10 | Address | 8431 LOOP ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2006-09-12 | 2014-09-02 | Address | 69 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2006-09-12 | Address | 69 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2002-08-28 | 2004-10-21 | Address | 290 AVE DE COLAMR, BP 101, STRASBOURG, 67024, FRA (Type of address: Chief Executive Officer) |
1993-08-12 | 2014-09-02 | Address | 69 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060035 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180907006342 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160901006088 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006163 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
130611000318 | 2013-06-11 | CERTIFICATE OF AMENDMENT | 2013-06-11 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State