Search icon

30-40 EAST MAIN STREET BAY SHORE INC.

Company Details

Name: 30-40 EAST MAIN STREET BAY SHORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1991 (34 years ago)
Entity Number: 1576001
ZIP code: 34103
County: Suffolk
Place of Formation: New York
Address: 4255 GULF SHORE BLVD NORTH, NAPLES, FL, United States, 34103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J. MODICA Chief Executive Officer 4255 GULF SHORE BLVD NORTH, NAPLES, FL, United States, 34103

DOS Process Agent

Name Role Address
LOUIS J. MODICA DOS Process Agent 4255 GULF SHORE BLVD NORTH, NAPLES, FL, United States, 34103

History

Start date End date Type Value
2001-08-01 2005-10-27 Address 85 W MAIN ST, STE 302, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-08-01 2005-10-27 Address 85 W MAIN ST, STE 302, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-08-01 2005-10-27 Address 85 W MAIN ST, STE 302, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-03-29 2001-08-01 Address 1 EAST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-29 2001-08-01 Address 1 EAST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-03-29 2001-08-01 Address 1 EAST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1991-08-28 1993-03-29 Address 1 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051027002045 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030807002313 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010801002507 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990830002327 1999-08-30 BIENNIAL STATEMENT 1999-08-01
971030002156 1997-10-30 BIENNIAL STATEMENT 1997-08-01
000054011449 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930329002327 1993-03-29 BIENNIAL STATEMENT 1992-08-01
910828000011 1991-08-28 CERTIFICATE OF INCORPORATION 1991-08-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3323239 Intrastate Non-Hazmat 2023-10-16 140 2022 1 1 Private(Property)
Legal Name 30-40 EAST MAIN STREET BAY SHORE INC
DBA Name -
Physical Address 133 OCEAN AVE, BAY SHORE, NY, 11706-8717, US
Mailing Address 133 OCEAN AVE, BAY SHORE, NY, 11706-8717, US
Phone (631) 666-4407
Fax -
E-mail WMANSON@BCC.US.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State