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
Name | Role | Address |
---|---|---|
DOROTHY TYTLAR | Chief Executive Officer | 100 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DOROTHY TYTLAR | DOS Process Agent | 100 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2031496-DCA | Inactive | Business | 2015-12-17 | 2019-02-28 |
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) |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State