Search icon

BACARELLA ENTERPRISES INC.

Company Details

Name: BACARELLA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700404
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-35 157TH ST, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-932-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BACARELLA Chief Executive Officer 43-35 157TH ST, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-35 157TH ST, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1122473-DCA Inactive Business 2003-02-07 2015-02-28

History

Start date End date Type Value
2001-11-19 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091109002353 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071120002776 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002472 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031027002785 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011119000287 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
555783 TRUSTFUNDHIC INVOICED 2013-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
555791 RENEWAL INVOICED 2013-05-22 100 Home Improvement Contractor License Renewal Fee
555784 TRUSTFUNDHIC INVOICED 2011-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
555792 RENEWAL INVOICED 2011-05-20 100 Home Improvement Contractor License Renewal Fee
555790 TRUSTFUNDHIC INVOICED 2009-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
555793 RENEWAL INVOICED 2009-07-10 100 Home Improvement Contractor License Renewal Fee
555785 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
555794 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
555786 TRUSTFUNDHIC INVOICED 2005-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
555795 RENEWAL INVOICED 2005-06-21 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1673084 Intrastate Non-Hazmat 2008-10-28 20000 2007 3 2 Private(Property)
Legal Name BACARELLA ENTERPRISES
DBA Name GARDEN WORKS
Physical Address 43-35 157 STREET, FLUSHING, NY, 11355, US
Mailing Address 43-35 157 STREET, FLUSHING, NY, 11355, US
Phone (718) 539-2986
Fax (718) 732-2113
E-mail GARDENWORKS.SAL@GMAIL.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: 30 Mar 2025

Sources: New York Secretary of State