Search icon

BAY LANDSCAPING CO., INC.

Company Details

Name: BAY LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1960 (65 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 125385
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-26 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY LANDSCAPING CO., INC. DOS Process Agent 35-26 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
C181606-2 1991-10-08 ASSUMED NAME CORP INITIAL FILING 1991-10-08
DP-17573 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
194840 1960-01-07 CERTIFICATE OF INCORPORATION 1960-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11501764 0214700 1975-09-05 100 NORTHERN BOULEVARD, Greenvale, NY, 11548
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1984-03-10
11501756 0214700 1975-08-14 100 NORTHERN BOULEVARD, Greenvale, NY, 11548
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1975-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 B10
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1975-08-18
Abatement Due Date 1975-08-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State