Search icon

BAY HEAD, INC.

Company Details

Name: BAY HEAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1988 (37 years ago)
Entity Number: 1273607
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
J. LEE SNEAD, ESQ. Agent 144 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713

DOS Process Agent

Name Role Address
J. LEE SNEAD, ESQ. DOS Process Agent 144 SOUTH COUNTRY ROAD, POST OFFICE BOX 489, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
1988-06-29 2011-02-01 Address 20 VESEY ST., SUITE 410, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110201000161 2011-02-01 CERTIFICATE OF CHANGE 2011-02-01
B657565-4 1988-06-29 CERTIFICATE OF INCORPORATION 1988-06-29

Court Cases

Court Case Summary

Filing Date:
2001-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
LAFEMINA
Party Role:
Plaintiff
Party Name:
BAY HEAD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BAY HEAD, INC.
Party Role:
Plaintiff
Party Name:
WEEKS DREDGING,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MINGOIA
Party Role:
Plaintiff
Party Name:
BAY HEAD, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State