Search icon

BAY NORTH AUTO BODY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY NORTH AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114477
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 122-46 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY NORTH AUTO BODY, INC. DOS Process Agent 122-46 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
JOHANNA DOLCE Chief Executive Officer 122-46 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Form 5500 Series

Employer Identification Number (EIN):
113367125
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-08 2020-02-28 Address 113-04 ROCKAWAY BLVD, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1999-03-08 2020-02-28 Address 113-04 ROCKAWAY BLVD, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1999-03-08 2020-02-28 Address 113-04 ROCKAWAY BLVD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1997-02-19 1999-03-08 Address 113-04 ROCKAWAY BLVD., OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200228060373 2020-02-28 BIENNIAL STATEMENT 2019-02-01
050323002081 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030225002096 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010301002244 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990308002578 1999-03-08 BIENNIAL STATEMENT 1999-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671328 BLUEDOT INVOICED 2023-07-19 340 Secondhand Dealer General License Blue Dot Fee
3670974 LICENSE INVOICED 2023-07-18 85 Secondhand Dealer General License Fee
3662155 PL VIO INVOICED 2023-06-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-28 Pleaded Unlicensed second-hand dealer activity 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State