Search icon

BAUMBLIT CONSTRUCTION CORPORATION

Print

Details

Entity Number 1677175

Status Inactive

NameBAUMBLIT CONSTRUCTION CORPORATION

CountySuffolk

Date of registration 02 Nov 1992 (32 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

VLADIMIR BAUMBLIT

Chief Executive Officer

1 ORR STREET, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2350 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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