Search icon

WOODHAVEN-BAYSIDE SEW & VAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODHAVEN-BAYSIDE SEW & VAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658272
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 78-35 B SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-776-1900

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-35 B SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MICHAEL BLUMSTEIN Chief Executive Officer 78-35 B SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1469185-DCA Inactive Business 2013-07-17 2020-06-30

History

Start date End date Type Value
2001-01-29 2008-08-08 Address 580 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-01-29 2008-08-08 Address 580 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2001-01-29 2008-08-08 Address 580 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-09-13 2001-01-29 Address 249-26 HORACE HARDING EXPY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1996-09-13 2001-01-29 Address 35-38 221ST ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140917006436 2014-09-17 BIENNIAL STATEMENT 2014-08-01
120817002675 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100818002951 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080808002770 2008-08-08 BIENNIAL STATEMENT 2008-08-01
040907002506 2004-09-07 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781834 RENEWAL INVOICED 2018-04-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2349563 RENEWAL INVOICED 2016-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1705944 RENEWAL INVOICED 2014-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1249548 LICENSE INVOICED 2013-07-17 170 Electronic & Home Appliance Service Dealer License Fee
1249549 FINGERPRINT INVOICED 2013-07-11 75 Fingerprint Fee
213486 PL VIO INVOICED 2013-07-11 75 PL - Padlock Violation
142726 CL VIO INVOICED 2011-04-18 500 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State