Search icon

BAM PRODUCE, INC.

Company Details

Name: BAM PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221454
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 545 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM IARROBINO Chief Executive Officer 545 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 545 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 14 KANES LANE, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-12-15 2023-06-12 Address 14 KANES LANE, HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process)
2008-12-15 2023-06-12 Address 14 KANES LANE, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-02-03 2008-12-15 Address 11 MAIZE COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-02-03 2008-12-15 Address 11 MAIZE COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-02-03 2008-12-15 Address 11 MAIZE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-01-26 2000-02-03 Address 11 MAIZE COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-01-26 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230612001395 2023-06-12 BIENNIAL STATEMENT 2022-01-01
140501002063 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120210002674 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100322002415 2010-03-22 BIENNIAL STATEMENT 2010-01-01
081215002341 2008-12-15 BIENNIAL STATEMENT 2008-01-01
000203002330 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980126000679 1998-01-26 CERTIFICATE OF INCORPORATION 1998-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1668412 Intrastate Non-Hazmat 2013-11-05 20000 2012 1 2 Private(Property)
Legal Name BAM PRODUCE INC
DBA Name -
Physical Address 14 KAINES LANE, HUNTINGTON BAY, NY, 11743, US
Mailing Address 14 KAINES LANE, HUNTINGTON BAY, NY, 11743, US
Phone (631) 424-3568
Fax (631) 424-2784
E-mail BIARROBINO@MAC.COM

Safety Measurement System - All Transportation

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: 31 Mar 2025

Sources: New York Secretary of State