Search icon

BAYSHORE SPRING CO., INC.

Company Details

Name: BAYSHORE SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1959 (66 years ago)
Date of dissolution: 14 Aug 2019
Entity Number: 1993666
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1631 5TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1631 5TH AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
FRANK TRAMUTA JR Chief Executive Officer 22 SHORE DR WEST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1959-02-18 2005-03-04 Address 1631 FIFTH AVE, BAY SHORE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190814000122 2019-08-14 CERTIFICATE OF DISSOLUTION 2019-08-14
070307002787 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050304002580 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030130002448 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010223002086 2001-02-23 BIENNIAL STATEMENT 2001-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State