Name: | BILL BALDWIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1980 (44 years ago) |
Entity Number: | 655284 |
ZIP code: | 12075 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 139 GEORGE RD., GHENT, NY, United States, 12075 |
Address: | 297 GEORGE RD., GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL BALDWIN | Chief Executive Officer | 297 GEORGE RD., GHENT, NY, United States, 12075 |
Name | Role | Address |
---|---|---|
BILL BALDWIN | DOS Process Agent | 297 GEORGE RD., GHENT, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-22 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-18 | 2000-10-16 | Address | 297 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 2000-10-16 | Address | 103 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Principal Executive Office) |
1996-10-18 | 2000-10-16 | Address | 103 GEORGE RD, GHENT, NY, 12075, USA (Type of address: Service of Process) |
1992-10-29 | 1996-10-18 | Address | RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Service of Process) |
1992-10-29 | 1996-10-18 | Address | RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1996-10-18 | Address | RD - GEORGE RD, GHENT, NY, 12075, USA (Type of address: Principal Executive Office) |
1980-10-08 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-10-08 | 1992-10-29 | Address | R.D., GEORGE RD, NO STREET ADDRESS, GHENT, NY, 12075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141104002019 | 2014-11-04 | BIENNIAL STATEMENT | 2014-10-01 |
130131006025 | 2013-01-31 | BIENNIAL STATEMENT | 2012-10-01 |
101021002756 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081016002480 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
041104002689 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
001016002085 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
981029002311 | 1998-10-29 | BIENNIAL STATEMENT | 1998-10-01 |
961018002313 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
931021002695 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921029002209 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1290527108 | 2020-04-10 | 0248 | PPP | 297 GEORGE RD, GHENT, NY, 12075-3506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State