Entity Number 1773225
Status Inactive
NameBIG FLATS DEVELOPMENT GROUP, INC.
CountyChemung
Date of registration 18 Nov 1993 (31 years ago) 18 Nov 1993
Date of dissolution 20 Mar 2013 20 Mar 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O JAMES APPIER, 87 HILLVIEW DRIVE, BIG FLATS, NY, United States, 14814
Address ZIP code 14814
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM STEWART
Chief Executive Officer
414 LLOYD DRIVE EXT, HORSEHEADS, NY, United States, 14845
THE CORPORATION
DOS Process Agent
C/O JAMES APPIER, 87 HILLVIEW DRIVE, BIG FLATS, NY, United States, 14814
2001-11-15
2012-01-25
Address
99 PARK TERRACE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2001-11-15
2012-01-25
Address
99 PARK TERRACE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2001-11-15
2012-01-25
Address
99 PARK TERRACE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1995-12-13
2001-11-15
Address
3554 WEST WIND RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1995-12-13
2001-11-15
Address
485 MAPLE ST, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
1995-12-13
2001-11-15
Address
485 MAPLE ST, BIG FLATS, NY, 14814, USA (Type of address: Principal Executive Office)
1993-11-18
1995-12-13
Address
315 ROUTE 352, SUITE 4, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
130320000282
2013-03-20
CERTIFICATE OF DISSOLUTION
2013-03-20
120125002567
2012-01-25
BIENNIAL STATEMENT
2011-11-01
080128003364
2008-01-28
BIENNIAL STATEMENT
2007-11-01
051214002723
2005-12-14
BIENNIAL STATEMENT
2005-11-01
031208002731
2003-12-08
BIENNIAL STATEMENT
2003-11-01
011115002308
2001-11-15
BIENNIAL STATEMENT
2001-11-01
951213002093
1995-12-13
BIENNIAL STATEMENT
1995-11-01
931118000052
1993-11-18
CERTIFICATE OF INCORPORATION
1993-11-18
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts