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
Name | Role | Address |
---|---|---|
BAY LANDSCAPING CO., INC. | DOS Process Agent | 35-26 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11358 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11501764 | 0214700 | 1975-09-05 | 100 NORTHERN BOULEVARD, Greenvale, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11501756 | 0214700 | 1975-08-14 | 100 NORTHERN BOULEVARD, Greenvale, NY, 11548 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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