Name: | BAYSIDE BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905475 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 211-25 34th Road, Bayside, NY, United States, 11361 |
Contact Details
Phone +1 718-631-3258
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LAROSA | DOS Process Agent | 211-25 34th Road, Bayside, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
DONALD LAROSA | Chief Executive Officer | 211-25 34TH ROAD, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1221803-DCA | Active | Business | 2006-03-24 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025126B04 | 2025-05-06 | 2025-08-09 | PLACE CRANE OR SHOVEL ON STREET | CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE |
B022025126B02 | 2025-05-06 | 2025-06-10 | OCCUPANCY OF ROADWAY AS STIPULATED | CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE |
B022025126B01 | 2025-05-06 | 2025-06-10 | PLACE CRANE OR SHOVEL ON STREET | CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE |
B022025126B03 | 2025-05-06 | 2025-06-10 | OCCUPANCY OF SIDEWALK AS STIPULATED | CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE |
B022025126B05 | 2025-05-06 | 2025-08-09 | OCCUPANCY OF ROADWAY AS STIPULATED | CONSELYEA STREET, BROOKLYN, FROM STREET LORIMER STREET TO STREET UNION AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 81 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 211-25 34TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2025-03-14 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-24 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004255 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230314001550 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210303060384 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
200505061219 | 2020-05-05 | BIENNIAL STATEMENT | 2019-03-01 |
190703002008 | 2019-07-03 | BIENNIAL STATEMENT | 2019-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554946 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3314121 | RENEWAL | INVOICED | 2021-03-31 | 100 | Home Improvement Contractor License Renewal Fee |
3312234 | LICENSE | INVOICED | 2021-03-25 | 100 | Home Improvement Contractor License Fee |
3312233 | EXAMHIC | INVOICED | 2021-03-25 | 50 | Home Improvement Contractor Exam Fee |
3312232 | FINGERPRINT | INVOICED | 2021-03-25 | 75 | Fingerprint Fee |
2918133 | RENEWAL | INVOICED | 2018-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
2531239 | RENEWAL | INVOICED | 2017-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
1917884 | RENEWAL | INVOICED | 2014-12-18 | 100 | Home Improvement Contractor License Renewal Fee |
803438 | RENEWAL | INVOICED | 2013-07-12 | 100 | Home Improvement Contractor License Renewal Fee |
803439 | RENEWAL | INVOICED | 2011-07-07 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State