Name: | BADGER CREEK DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1982 (43 years ago) |
Entity Number: | 768457 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 101 COLUMBIA ST, STE 100, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B CREATH | Chief Executive Officer | 101 COLUMBIA ST, STE 100, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 COLUMBIA ST, STE 100, CORNING, NY, United States, 14830 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2010-06-01 | Address | 101 COLUMBIA ST, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2006-05-16 | Address | 101 COLUMBIA ST, STE 100, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2010-06-01 | Address | 101 COLUMBIA ST, STE 100, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2004-06-30 | Address | 644 E LAKE RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2004-06-30 | Address | 644 EAST LAKE RD, HAMMONDSPORT, NY, 14840, 9712, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713002685 | 2012-07-13 | BIENNIAL STATEMENT | 2012-05-01 |
100601002355 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080612002917 | 2008-06-12 | BIENNIAL STATEMENT | 2008-05-01 |
060516004076 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040630002297 | 2004-06-30 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State