BAY BRIDGE SERVICE CENTER INC.

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
Name | Role | Address |
---|---|---|
PASQUALE PERROTTA | Chief Executive Officer | 47 HARDING AVENUE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-40 BELL BLVD, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049403-DCA | Inactive | Business | 2000-11-30 | 2015-12-31 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State