Search icon

BAYPORT MANAGEMENT, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES ROONEY III Chief Executive Officer 83 ACADEMY STREET, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 ACADEMY STREET, BAYPORT, NY, United States, 11705

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137194 0214700 2009-03-24 RAILROAD AVENUE & MAIN STREET, SAYVILLE, NY, 11782
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2010-03-09

Related Activity

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