Name: | BAY DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 2042318 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6458 BUNTING ROAD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6458 BUNTING ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOSEPH ZIZZI | Chief Executive Officer | 6458 BUNTING ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2010-07-08 | Address | 6458 BUNTING RD, ORCHARD PARK, NY, 14127, 3633, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2010-07-08 | Address | 6458 BUNTING RD, ORCHARD PARK, NY, 14127, 3633, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000471 | 2019-07-16 | CERTIFICATE OF DISSOLUTION | 2019-07-16 |
180613006187 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160608006550 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140604006005 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120619006311 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100708002702 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080611002513 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
040709002751 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
000814002022 | 2000-08-14 | BIENNIAL STATEMENT | 2000-06-01 |
980715002550 | 1998-07-15 | BIENNIAL STATEMENT | 1998-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1880519 | Intrastate Non-Hazmat | 2014-04-15 | 1 | 2013 | 1 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State