BAYRIDGE MOTORS INC.

Name: | BAYRIDGE MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1995 (30 years ago) |
Entity Number: | 1960857 |
ZIP code: | 10303 |
County: | Kings |
Place of Formation: | New York |
Address: | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 7 EAST MACON, STATEN ISLAND, NY, United States, 10308 |
Contact Details
Phone +1 718-720-1919
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
ABIR MOHAMED | Chief Executive Officer | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1290070-DCA | Active | Business | 2008-06-24 | 2023-07-31 |
1290068-DCA | Active | Business | 2008-06-24 | 2023-07-31 |
1287654-DCA | Inactive | Business | 2008-06-02 | 2009-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-05 | 2024-10-16 | Address | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2003-09-05 | 2024-10-16 | Address | 1869 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2003-09-05 | Address | 6002 3RD AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002772 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
220816000462 | 2022-08-16 | BIENNIAL STATEMENT | 2021-09-01 |
090904002501 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
051108002632 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030905002742 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3348150 | RENEWAL | INVOICED | 2021-07-12 | 600 | Secondhand Dealer Auto License Renewal Fee |
3348154 | RENEWAL | INVOICED | 2021-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
3040854 | RENEWAL | INVOICED | 2019-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
3040956 | RENEWAL | INVOICED | 2019-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
2846774 | LL VIO | INVOICED | 2018-09-05 | 250 | LL - License Violation |
2846775 | CL VIO | INVOICED | 2018-09-05 | 350 | CL - Consumer Law Violation |
2639267 | RENEWAL | INVOICED | 2017-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
2638820 | RENEWAL | INVOICED | 2017-07-07 | 600 | Secondhand Dealer Auto License Renewal Fee |
2127813 | RENEWAL | INVOICED | 2015-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
2127898 | RENEWAL | INVOICED | 2015-07-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-08-02 | Pleaded | SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE | 2 | No data | No data | No data |
2018-08-15 | Pleaded | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE | 1 | 1 | No data | No data |
2018-08-15 | Pleaded | Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide | 2 | 2 | No data | No data |
2014-04-28 | Pleaded | Dealer displayed used vehicles on sidewalk or roadway or outside the licensed premises | 1 | 1 | No data | No data |
2014-04-28 | Pleaded | ENGAGED IN DECEPTIVE TRADE PRACTICE, Dealer failed to post the FTC BUYER GUIDE IN ACCORDANCE WITH 16 C.F.R. § 455.2 | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State