Name: | BAYSIDE HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2001 (24 years ago) |
Entity Number: | 2642887 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-11 223RD STREET, BAYSIDE, NY, United States, 11361 |
Principal Address: | 114 OLD COUNTRY RD., SUITE 600, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 718-224-4774
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-11 223RD STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SETH DANIELS | Agent | 37-11 223RD STEET, BAYSIDE, NY, 11361 |
Name | Role | Address |
---|---|---|
SETH DANIELS | Chief Executive Officer | 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1087692-DCA | Active | Business | 2001-07-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2017-05-15 | 2023-05-03 | Address | 114 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2023-05-03 | Address | 37-11 223RD STEET, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent) |
2012-11-27 | 2023-05-03 | Address | 37-11 223RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-11-15 | 2017-05-15 | Address | 37-11 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503000033 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210819000260 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190501061936 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170515006319 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150624006145 | 2015-06-24 | BIENNIAL STATEMENT | 2015-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3535485 | RENEWAL | INVOICED | 2022-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
3535484 | TRUSTFUNDHIC | INVOICED | 2022-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253560 | TRUSTFUNDHIC | INVOICED | 2020-11-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3253561 | RENEWAL | INVOICED | 2020-11-05 | 100 | Home Improvement Contractor License Renewal Fee |
2892144 | RENEWAL | INVOICED | 2018-09-27 | 100 | Home Improvement Contractor License Renewal Fee |
2892143 | TRUSTFUNDHIC | INVOICED | 2018-09-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495065 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495086 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
1893156 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1893157 | RENEWAL | INVOICED | 2014-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State