Search icon

BATH NATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BATH NATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1982 (43 years ago)
Date of dissolution: 01 May 2001
Entity Number: 784445
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 7 EAST STEUBEN STREET, BATH, NY, United States, 14810
Principal Address: 48 LAKE ST, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 1500000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H COLE Chief Executive Officer 426 EAST LAKE RD, HAMMONDSPORT, NY, United States, 14840

DOS Process Agent

Name Role Address
COLE & LATHAM PC DOS Process Agent 7 EAST STEUBEN STREET, BATH, NY, United States, 14810

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000709335
Phone:
6077769661

Latest Filings

Form type:
15-12G
File number:
000-20142
Filing date:
2001-05-01
File:
Form type:
10-K
File number:
000-20142
Filing date:
2001-04-02
File:
Form type:
8-K
File number:
000-20142
Filing date:
2001-02-02
File:
Form type:
DEFM14A
File number:
000-20142
Filing date:
2000-12-26
File:
Form type:
8-K
File number:
000-20142
Filing date:
2000-12-14
File:

History

Start date End date Type Value
1996-05-10 1997-04-28 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 10
1993-04-08 1998-07-30 Address 44 LIBERTY STREET, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1993-04-08 1998-07-30 Address 426 EAST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
1992-05-15 1996-05-10 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 10
1992-05-15 1992-05-15 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
010501000408 2001-05-01 CERTIFICATE OF MERGER 2001-05-01
010430000462 2001-04-30 CERTIFICATE OF MERGER 2001-04-30
000717002064 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980730002299 1998-07-30 BIENNIAL STATEMENT 1998-07-01
970428000888 1997-04-28 CERTIFICATE OF CORRECTION 1997-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State