Name: | BAYSIDE BUILDING MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1965 (60 years ago) |
Entity Number: | 185926 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS A. SUDANO | DOS Process Agent | 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
NICHOLAS A. SUDANO | Chief Executive Officer | 200-09 47TH AVENUE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-03 | 2007-03-20 | Address | 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2003-03-03 | 2007-03-20 | Address | 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2007-03-20 | Address | 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2003-03-03 | Address | 200-09 47TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2003-03-03 | Address | 200-09 47TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002163 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
20120502029 | 2012-05-02 | ASSUMED NAME CORP INITIAL FILING | 2012-05-02 |
110404002147 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090226003004 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070320002516 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State