Search icon

BRIDGEHAMPTON STONE INC.

Company Details

Name: BRIDGEHAMPTON STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785496
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 5 WINDEMERE COURT, SPEONK, NY, United States, 11972
Address: 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S. KEKATOS & ASSOCIATES, LLC DOS Process Agent 22-76 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DANIEL MESSINA Chief Executive Officer PO BOX 495, MANORVILLE, NY, United States, 11949

Form 5500 Series

Employer Identification Number (EIN):
020628842
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-29 2017-11-14 Address PO BOX 495, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2009-01-26 2014-04-29 Address 5 WINDMERE COURT, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2002-07-02 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-02 2009-01-26 Address 1 BRIAN COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114000523 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
151228006169 2015-12-28 BIENNIAL STATEMENT 2014-07-01
140429002420 2014-04-29 BIENNIAL STATEMENT 2012-07-01
090126000440 2009-01-26 CERTIFICATE OF CHANGE 2009-01-26
020702000685 2002-07-02 CERTIFICATE OF INCORPORATION 2002-07-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 245-6648
Add Date:
2012-02-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-10-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAYANCELA
Party Role:
Plaintiff
Party Name:
BRIDGEHAMPTON STONE INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State