Search icon

BAY RIDGE IRON RESTORATION INC.

Company Details

Name: BAY RIDGE IRON RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2000 (24 years ago)
Date of dissolution: 20 May 2015
Entity Number: 2587041
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 305 NEVINS STREET, BROOKLYN, NY, United States, 11215
Address: 1423 73RD STREET, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-852-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORONZO SARDONE DOS Process Agent 1423 73RD STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ORONZO SARDONE Chief Executive Officer 305 NEVINS STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1268557-DCA Inactive Business 2007-09-24 2015-02-28
1002344-DCA Inactive Business 1999-01-23 2000-12-31

History

Start date End date Type Value
2008-12-08 2011-01-10 Address 1423 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2008-12-08 2011-01-10 Address 305 NEVINS ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2008-12-08 2011-01-10 Address 305 NEVINS ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-12-20 2008-12-08 Address 1423 73RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2006-12-20 2008-12-08 Address 1423 73RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150520000832 2015-05-20 CERTIFICATE OF DISSOLUTION 2015-05-20
121221006271 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110110002003 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081208003191 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061220003017 2006-12-20 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
931813 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
850440 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
931814 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
850441 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
931815 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
1457327 TRUSTFUNDHIC INVOICED 2007-09-28 819.5 Home Improvement Contractor Trust Fund Enrollment Fee
850442 LICENSE INVOICED 2007-09-24 100 Home Improvement Contractor License Fee
850443 TRUSTFUNDHIC INVOICED 2007-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
85635 SV VIO INVOICED 2007-09-11 1000 SV - Vehicle Seizure
1457328 LICENSE INVOICED 1999-01-25 100 Home Improvement Contractor License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State