Search icon

BAYSHORE DELIVERIES, INC.

Company Details

Name: BAYSHORE DELIVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724363
ZIP code: 07083
County: Suffolk
Place of Formation: New York
Address: 1030 Salem Rd, Union, NJ, United States, 07083
Principal Address: 1550 5TH AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACINTO PENA Chief Executive Officer 1550 5TH AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
MENDONCA & PARTNERS DOS Process Agent 1030 Salem Rd, Union, NJ, United States, 07083

History

Start date End date Type Value
2004-01-30 2006-03-14 Address 1550 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-01-30 2006-03-14 Address 30 RADCLIFF DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2004-01-30 2009-01-14 Address 1550 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2002-01-28 2004-01-30 Address 1550 5TH AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210820000421 2021-08-20 BIENNIAL STATEMENT 2021-08-20
140317002090 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120330002483 2012-03-30 BIENNIAL STATEMENT 2012-01-01
090114002772 2009-01-14 BIENNIAL STATEMENT 2008-01-01
060314002841 2006-03-14 BIENNIAL STATEMENT 2006-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 206-7117
Add Date:
2019-05-06
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State