Search icon

BAYVILLAGE GARDENS, INC.

Company Details

Name: BAYVILLAGE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1990 (35 years ago)
Entity Number: 1460262
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Principal Address: 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11090
Address: 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE MONTEFORTE Chief Executive Officer 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-09-29 2004-08-10 Address 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1993-02-24 2000-07-17 Address 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-02-24 2000-07-17 Address 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1990-07-11 1993-09-29 Address 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040810002045 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020617002571 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000717002470 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980702002278 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960731002370 1996-07-31 BIENNIAL STATEMENT 1996-07-01
930929003208 1993-09-29 BIENNIAL STATEMENT 1993-07-01
930224003108 1993-02-24 BIENNIAL STATEMENT 1992-07-01
C161655-4 1990-07-11 CERTIFICATE OF INCORPORATION 1990-07-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State