Search icon

BAY BRIDGE SERVICE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY BRIDGE SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (34 years ago)
Entity Number: 1604256
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 23-40 BELL BLVD, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-229-0011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE PERROTTA Chief Executive Officer 47 HARDING AVENUE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-40 BELL BLVD, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1049403-DCA Inactive Business 2000-11-30 2015-12-31

History

Start date End date Type Value
1994-04-14 2000-02-02 Address 23-50 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1994-02-14 1994-04-14 Address 23-50 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1994-02-14 1994-04-14 Address 47 HARDING STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1994-02-14 2000-02-02 Address 23-50 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
1992-01-17 1994-02-14 Address 23-50 BELL BOULEVARD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002061 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100208002653 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080102002325 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002334 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040112002686 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1741258 PETROL-17 INVOICED 2014-07-24 320 PETROL PUMP SINGLE
1546637 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
185741 OL VIO INVOICED 2012-08-27 250 OL - Other Violation
423801 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
119222 TP VIO INVOICED 2010-02-01 1500 TP - Tobacco Fine Violation
119221 SS VIO INVOICED 2010-02-01 50 SS - State Surcharge (Tobacco)
119223 TS VIO INVOICED 2010-02-01 750 TS - State Fines (Tobacco)
423802 CNV_TFEE INVOICED 2010-01-07 2.200000047683716 WT and WH - Transaction Fee
423803 RENEWAL INVOICED 2010-01-07 110 CRD Renewal Fee
308848 CNV_SI INVOICED 2009-05-26 480 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State