Search icon

BAYSIDE FENCING, INC.

Company Details

Name: BAYSIDE FENCING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1784468
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 5815 217TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-658-0066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5815 217TH STREET, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
0927502-DCA Inactive Business 2003-02-13 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1753452 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
940104000158 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20732 LL VIO INVOICED 2003-11-18 225 LL - License Violation
532317 TRUSTFUNDHIC INVOICED 2003-02-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
1394221 RENEWAL INVOICED 2003-02-13 125 Home Improvement Contractor License Renewal Fee
532319 FINGERPRINT INVOICED 2001-03-22 50 Fingerprint Fee
532318 TRUSTFUNDHIC INVOICED 2001-03-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394222 RENEWAL INVOICED 2001-03-22 100 Home Improvement Contractor License Renewal Fee
236150 CD VIO INVOICED 2000-03-24 850 CD - Consumer Docket
532320 TRUSTFUNDHIC INVOICED 1999-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1394223 RENEWAL INVOICED 1999-02-12 100 Home Improvement Contractor License Renewal Fee
532321 TRUSTFUNDHIC INVOICED 1997-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135715 Intrastate Non-Hazmat 2003-06-03 533 2002 1 1 Private(Property)
Legal Name BAYSIDE FENCING INC
DBA Name -
Physical Address 171 WEST STREET, BROOKLYN, NY, 11222, US
Mailing Address 171 WEST STREET, BROOKLYN, NY, 11222, US
Phone (718) 658-0066
Fax (718) 658-7423
E-mail BFSO@AOL.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503260 Employee Retirement Income Security Act (ERISA) 2005-07-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-08
Termination Date 2005-08-11
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name BAYSIDE FENCING, INC.
Role Defendant
0204795 Employee Retirement Income Security Act (ERISA) 2002-08-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-30
Termination Date 2002-10-21
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name BAYSIDE FENCING, INC.
Role Defendant
0100563 Employee Retirement Income Security Act (ERISA) 2001-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-01-31
Termination Date 2002-01-09
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANC,
Role Plaintiff
Name BAYSIDE FENCING, INC.
Role Defendant
0000441 Employee Retirement Income Security Act (ERISA) 2000-01-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2000-01-20
Termination Date 2000-03-31
Section 1132

Parties

Name BRICKLAYERS INSURANC,
Role Plaintiff
Name BAYSIDE FENCING, INC.
Role Defendant
9903651 Employee Retirement Income Security Act (ERISA) 1999-06-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1999-06-28
Termination Date 1999-11-16
Section 1132

Parties

Name PISCITELLI,
Role Plaintiff
Name BAYSIDE FENCING, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State