Name: | BAYSHORE MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1989 (36 years ago) |
Entity Number: | 1322584 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C WILMOT, SR | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2025-02-07 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001836 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230208001205 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210224060097 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190812002017 | 2019-08-12 | BIENNIAL STATEMENT | 2019-02-01 |
190510000676 | 2019-05-10 | CERTIFICATE OF CHANGE | 2019-05-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State