Name: | BARIGHT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (31 years ago) |
Entity Number: | 1763758 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 7509 N BROADWAY, STE 4, RED HOOK, NY, United States, 12571 |
Address: | 83 APPLE RING ROAD, SUITE 4, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD BARIGHT | Chief Executive Officer | 7509 N BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
BARIGHT ENTERPRISES, INC. | DOS Process Agent | 83 APPLE RING ROAD, SUITE 4, RED HOOK, NY, United States, 12571 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
130037 | Retail grocery store | No data | No data | No data | 1942 SOUTH RD, POUGHKEEPSIE, NY, 12601 | No data |
0081-21-208873 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2027-06-30 | 1942 SOUTH ROAD RT 9, POUGHKEEPSIE, New York, 12601 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 7509 N BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2019-11-13 | 2024-01-12 | Address | 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2019-05-20 | 2019-11-13 | Address | 7509 N BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2011-10-13 | 2019-05-20 | Address | 7509 N BROADWAY, STE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2007-10-01 | 2011-10-13 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2007-10-01 | 2024-01-12 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2007-10-01 | 2011-10-13 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1999-10-28 | 2007-10-01 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1999-10-28 | 2007-10-01 | Address | 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112001715 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
211103002139 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191113060471 | 2019-11-13 | BIENNIAL STATEMENT | 2019-10-01 |
190520060237 | 2019-05-20 | BIENNIAL STATEMENT | 2017-10-01 |
160217006234 | 2016-02-17 | BIENNIAL STATEMENT | 2015-10-01 |
131024006356 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111013003085 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091008002152 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071001002746 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
051123002112 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-05-20 | MOBIL MART FOAM&WASH | 1942 SOUTH RD, POUGHKEEPSIE, Dutchess, NY, 12601 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1944598702 | 2021-03-27 | 0202 | PPS | 7509 N Broadway Ste 4, Red Hook, NY, 12571-1487 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4815967010 | 2020-04-04 | 0202 | PPP | 7509 North Broadway Suite 4, RED HOOK, NY, 12571-1437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2158134 | Intrastate Non-Hazmat | 2023-04-02 | 500 | 2022 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State