Entity Number 1677175
Status Inactive
NameBAUMBLIT CONSTRUCTION CORPORATION
CountySuffolk
Date of registration 02 Nov 1992 (32 years ago) 02 Nov 1992
Date of dissolution 28 Sep 2015 28 Sep 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2350 MERRICK ROAD, BELLMORE, NY, United States, 11710
Address ZIP code 11710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
VLADIMIR BAUMBLIT
Chief Executive Officer
1 ORR STREET, MERRICK, NY, United States, 11566
THE CORPORATION
DOS Process Agent
2350 MERRICK ROAD, BELLMORE, NY, United States, 11710
2006-11-06
2008-11-07
Address
2401 HALYARD DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-12-14
2008-11-07
Address
PO BOX 623, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-12-14
2006-11-06
Address
2401 HALYARD DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-12-14
2008-11-07
Address
PO BOX 623, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-11-20
2004-12-14
Address
443 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-11-20
2004-12-14
Address
2401 HALYARD DRIVE, SOUTH MERRICK, NY, 11566, 5526, USA (Type of address: Principal Executive Office)
1993-12-09
2004-12-14
Address
443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-12-09
2000-11-20
Address
443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-02
2000-11-20
Address
68 BAGATELLE ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
150928000050
2015-09-28
CERTIFICATE OF DISSOLUTION
2015-09-28
101122002895
2010-11-22
BIENNIAL STATEMENT
2010-11-01
081107002777
2008-11-07
BIENNIAL STATEMENT
2008-11-01
061106002957
2006-11-06
BIENNIAL STATEMENT
2006-11-01
041214002522
2004-12-14
BIENNIAL STATEMENT
2004-11-01
021029002049
2002-10-29
BIENNIAL STATEMENT
2002-11-01
001120002349
2000-11-20
BIENNIAL STATEMENT
2000-11-01
981103002743
1998-11-03
BIENNIAL STATEMENT
1998-11-01
961202002025
1996-12-02
BIENNIAL STATEMENT
1996-11-01
931209002044
1993-12-09
BIENNIAL STATEMENT
1993-11-01
1025080
FINGERPRINT
INVOICED
2010-10-07
75
Fingerprint Fee
1025082
CNV_TFEE
INVOICED
2010-08-31
5
WT and WH - Transaction Fee
1025083
TRUSTFUNDHIC
INVOICED
2010-08-31
200
Home Improvement Contractor Trust Fund Enrollment Fee
1025081
LICENSE
INVOICED
2010-08-31
50
Home Improvement Contractor License Fee
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts