Name: | BAY CRANE SERVICE OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214357 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11-02 43rd Avenue, Long Island City, NY, United States, 11101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH BERNARDO | Chief Executive Officer | 11-02 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
KWWB-2018724-22580 | 2018-07-24 | 2018-07-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HU1U-2018723-22480 | 2018-07-23 | 2018-07-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
FYH9-2018417-12191 | 2018-04-17 | 2018-04-19 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
RX4G-201795-35675 | 2017-09-05 | 2017-09-07 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
RX4G-201795-35674 | 2017-09-05 | 2017-09-07 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-25 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034652 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230701000423 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
220210000399 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
171102006326 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
161202006581 | 2016-12-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State