Name: | BAYPORT MANAGEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2002 (23 years ago) |
Entity Number: | 2765873 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 ACADEMY STREET, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ROONEY III | Chief Executive Officer | 83 ACADEMY STREET, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 ACADEMY STREET, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2012-07-06 | Address | THE CORPORATION, 83 ACADEMY STREET, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120706002078 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100617002622 | 2010-06-17 | BIENNIAL STATEMENT | 2010-05-01 |
080527002161 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060511003404 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
020510000438 | 2002-05-10 | CERTIFICATE OF INCORPORATION | 2002-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137194 | 0214700 | 2009-03-24 | RAILROAD AVENUE & MAIN STREET, SAYVILLE, NY, 11782 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311137178 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-09-02 |
Abatement Due Date | 2009-09-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2009-09-30 |
Final Order | 2010-01-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State