Search icon

BAYSIDE CARLTON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE CARLTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (36 years ago)
Entity Number: 1390283
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-22 48TH AVE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-225-9274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-22 48TH AVE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
ESTHOV KIM Chief Executive Officer 57-07 HEWLETT ST, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1042478-DCA Inactive Business 2000-11-09 2016-12-31

History

Start date End date Type Value
1992-12-11 2013-11-01 Address 57-07 HEWLETT ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1989-10-12 1992-12-11 Address 57-07 HEWLETT STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101002158 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111103002927 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091001002120 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071018002144 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051201003003 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1876742 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee
472039 RENEWAL INVOICED 2012-11-20 110 CRD Renewal Fee
145408 CL VIO INVOICED 2011-05-25 250 CL - Consumer Law Violation
127278 CL VIO INVOICED 2010-12-03 250 CL - Consumer Law Violation
472040 RENEWAL INVOICED 2010-11-05 110 CRD Renewal Fee
472041 RENEWAL INVOICED 2008-12-01 110 CRD Renewal Fee
102212 TP VIO INVOICED 2007-11-09 1500 TP - Tobacco Fine Violation
102211 SS VIO INVOICED 2007-11-09 100 SS - State Surcharge (Tobacco)
102213 TS VIO INVOICED 2007-11-09 1000 TS - State Fines (Tobacco)
472042 RENEWAL INVOICED 2007-02-06 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State