Name: | BAYSIDE CHRYSLER JEEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1993 (32 years ago) |
Date of dissolution: | 28 Mar 2017 |
Entity Number: | 1702415 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Principal Address: | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ZANETTI | Chief Executive Officer | 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-11 | 2003-11-13 | Address | 7307 SEDONA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2003-11-13 | Address | 7307 SEDONA WAY, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2003-02-11 | Address | 7373 SARIMENTO PL, DELRAY BEACH, FL, 33446, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2003-02-11 | Address | 7373 SARIMENTO PL, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-03-02 | Address | 212-19 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-03-02 | Address | 14 MEADOW LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1997-02-20 | 2001-06-08 | Address | 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1994-06-23 | 1999-02-25 | Address | 16 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1994-06-23 | 1997-02-20 | Address | 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1994-06-23 | 1999-02-25 | Address | 16 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328000523 | 2017-03-28 | CERTIFICATE OF TERMINATION | 2017-03-28 |
130301002597 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110315002843 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
070507002247 | 2007-05-07 | BIENNIAL STATEMENT | 2007-02-01 |
031113002650 | 2003-11-13 | BIENNIAL STATEMENT | 2003-02-01 |
030211002137 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010608000596 | 2001-06-08 | CERTIFICATE OF AMENDMENT | 2001-06-08 |
010302002648 | 2001-03-02 | BIENNIAL STATEMENT | 2001-02-01 |
990225002409 | 1999-02-25 | BIENNIAL STATEMENT | 1999-02-01 |
970220002466 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303532949 | 0215600 | 2002-05-22 | 212-19 NORTHERN BOULEVARD, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200825883 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-04 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 19 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-04 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-04 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-04 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-09-30 |
Abatement Due Date | 2002-11-04 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State