Search icon

BAYSIDE CHRYSLER JEEP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-19 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN ZANETTI Chief Executive Officer 212-19 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532949 0215600 2002-05-22 212-19 NORTHERN BOULEVARD, BAYSIDE, NY, 11361
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-06-26
Case Closed 2003-03-19

Related Activity

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