Name: | BAYSIDE WOODWORKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1963 (62 years ago) |
Date of dissolution: | 26 Mar 1999 |
Entity Number: | 157955 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 206-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
WILLIAM F. HOLZE | Chief Executive Officer | 39-05 220 STREET, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1963-06-21 | 1993-01-21 | Address | 206-26 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C282851-2 | 1999-12-28 | ASSUMED NAME CORP INITIAL FILING | 1999-12-28 |
990326000150 | 1999-03-26 | CERTIFICATE OF DISSOLUTION | 1999-03-26 |
971202002170 | 1997-12-02 | BIENNIAL STATEMENT | 1997-06-01 |
000045001982 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930121002788 | 1993-01-21 | BIENNIAL STATEMENT | 1992-06-01 |
386032 | 1963-06-21 | CERTIFICATE OF INCORPORATION | 1963-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11830353 | 0215600 | 1974-09-19 | 206-26 NORTHERN BLVD, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-11-22 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 H02 I |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-11-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-11-22 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-11-22 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-09-25 |
Abatement Due Date | 1974-10-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State