Search icon

SALT BAY INDUSTRIES, INC.

Company Details

Name: SALT BAY INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760232
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 VERDI STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-414-7557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY TYTLAR Chief Executive Officer 100 VERDI STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
DOROTHY TYTLAR DOS Process Agent 100 VERDI STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
450475555
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2031496-DCA Inactive Business 2015-12-17 2019-02-28

History

Start date End date Type Value
2021-11-03 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-10 2016-04-01 Address 100 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-06-10 2016-04-01 Address 100 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-04-12 2014-06-10 Address 15 PIPER LANE, LEVITTOWN, NY, 11756, 3425, USA (Type of address: Principal Executive Office)
2006-04-12 2014-06-10 Address 15 PIPER LANE, LEVITTOWN, NY, 11756, 3425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160401006740 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140610006031 2014-06-10 BIENNIAL STATEMENT 2014-04-01
100506002101 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080401003046 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412003191 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2500319 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2500318 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2234534 FINGERPRINT CREDITED 2015-12-15 75 Fingerprint Fee
2228201 FINGERPRINT INVOICED 2015-12-04 75 Fingerprint Fee
2228202 TRUSTFUNDHIC INVOICED 2015-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2228203 LICENSE INVOICED 2015-12-04 75 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 414-7558
Add Date:
2013-01-14
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State