Search icon

BAY FIREWORKS, INC.

Company Details

Name: BAY FIREWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264086
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1040 North Perimeter Road, Westhampton Beach, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH BARNETT III Chief Executive Officer 1040 NORTH PERIMETER ROAD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 1040 NORTH PERIMETER ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 999 SOUTH OYSTER BAY RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2016-05-16 2024-05-22 Address 999 SOUTH OYSTER BAY RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-15 2016-05-16 Address 999 SOUTH OYSTER BAY RD, STE 111, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2014-01-15 2024-05-22 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-07-20 2014-01-15 Address 305 BROADWAY - SEVENTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-07-20 2014-02-07 Address THE CREADORE LAW FIRM, P.C., 305 BROADWAY, 7TH FLOOR, NY, NY, 10007, USA (Type of address: Registered Agent)
2002-04-29 2014-01-15 Address 110 ROUTE 110, STE 102, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2002-04-29 2009-07-20 Address 110 ROUTE 110, STE 102, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001578 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220526003137 2022-05-26 BIENNIAL STATEMENT 2022-05-01
180501007432 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160516006086 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140514006602 2014-05-14 BIENNIAL STATEMENT 2014-05-01
140207000153 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
140115002122 2014-01-15 BIENNIAL STATEMENT 2012-05-01
090720000836 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20
080522003253 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508003447 2006-05-08 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141550 0214700 2010-06-06 1040 NO. PERIMETER ROAD, GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-06
Case Closed 2010-11-18

Related Activity

Type Referral
Activity Nr 200158640
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300184 Other Contract Actions 2003-01-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-01-13
Termination Date 2003-04-28
Section 0001
Status Terminated

Parties

Name CHINA TUHSU HAINAN IMP. & EXP.
Role Plaintiff
Name BAY FIREWORKS, INC.
Role Defendant
9900126 Marine Contract Actions 1999-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1999-01-08
Termination Date 1999-09-17
Section 1101

Parties

Name UNITED NEWPORT ASSOC,
Role Plaintiff
Name BAY FIREWORKS, INC.
Role Defendant
9201748 Antitrust 1992-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1992-04-10
Termination Date 1993-12-08
Date Issue Joined 1992-05-20
Pretrial Conference Date 1992-09-14
Section 1961

Parties

Name BAY FIREWORKS, INC.
Role Plaintiff
Name FIREWORKS BY GRUCCI,
Role Defendant
0107108 Copyright 2001-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-02
Termination Date 2002-03-08
Date Issue Joined 2001-09-18
Pretrial Conference Date 2001-10-30
Section 0101
Status Terminated

Parties

Name NORCIA
Role Plaintiff
Name BAY FIREWORKS, INC.
Role Defendant
0402463 Miller Act 2004-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-06-15
Termination Date 2005-09-27
Date Issue Joined 2004-10-25
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BAY FIREWORKS, INC.
Role Plaintiff
Name FRENKEL & CO. INC.
Role Defendant
9903671 Marine Contract Actions 1999-05-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-19
Termination Date 1999-12-16
Section 1701

Parties

Name MAERSK INC.
Role Plaintiff
Name BAY FIREWORKS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State