Search icon

BAY VILLAGE PAVING, INC.

Company Details

Name: BAY VILLAGE PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1988 (37 years ago)
Entity Number: 1227342
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: PO BOX 219, AMITYVILLE, NY, United States, 11701
Principal Address: 28 ROBBINS AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONRAD REINIS Chief Executive Officer PO BOX 219, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 219, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2001-12-26 2006-03-09 Address 28 ROBBINS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2001-12-26 2010-03-22 Address 28 ROBBINS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-01-28 2001-12-26 Address 28 ROBBINS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-01-28 2001-12-26 Address 28 ROBBINS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1994-03-01 1998-01-28 Address 16 MORRIS STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1993-03-23 1998-01-28 Address 16 MORRIS STREET, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-03-23 1998-01-28 Address 16 MORRIS STREET, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1988-01-15 1994-03-01 Address 16 MORRIS ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120215002187 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100322002120 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080220003123 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060309002475 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040204002766 2004-02-04 BIENNIAL STATEMENT 2004-01-01
011226002273 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000202002363 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980128002382 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940301002265 1994-03-01 BIENNIAL STATEMENT 1994-01-01
930323002165 1993-03-23 BIENNIAL STATEMENT 1993-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1347532 Intrastate Non-Hazmat 2005-03-18 9383 2004 3 3 Private(Property)
Legal Name BAY VILLAGE PAVING INC
DBA Name -
Physical Address 65 OAK ST, COPIAGUE, NY, 11726, US
Mailing Address P O BOX 219, AMITYVILLE, NY, 11701, US
Phone (631) 264-2500
Fax (631) 264-0210
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State