BAY SHORE MOWER, INC.

Name: | BAY SHORE MOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1988 (37 years ago) |
Entity Number: | 1232998 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1717A UNION BLVD., BAY SHORE, NY, United States, 11706 |
Principal Address: | 1717A UNION BOULEVARD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1717A UNION BLVD., BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RICHARD MORGANO | Chief Executive Officer | 12 PENNEY STREET, NONE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-22 | Address | 12 PENNEY STREET, NONE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-01 | 2024-08-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1994-03-07 | Address | 1085 NAMDAC AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001480 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
940307002315 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930301002143 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
B599667-7 | 1988-02-05 | CERTIFICATE OF INCORPORATION | 1988-02-05 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State