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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH BARNETT III | Chief Executive Officer | 1040 NORTH PERIMETER ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141550 | 0214700 | 2010-06-06 | 1040 NO. PERIMETER ROAD, GABRESKI AIRPORT, WESTHAMPTON BEACH, NY, 11978 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200158640 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300184 | Other Contract Actions | 2003-01-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHINA TUHSU HAINAN IMP. & EXP. |
Role | Plaintiff |
Name | BAY FIREWORKS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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