Name: | BAYSIDE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798131 |
ZIP code: | 11219 |
County: | Orange |
Place of Formation: | New York |
Address: | 1451 47TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1451 47TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2024-06-18 | Address | 1451 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-04-01 | 2010-08-26 | Address | 1451 47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-08-07 | 2005-04-01 | Address | 13 HAYES COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618003690 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220512003075 | 2022-05-12 | BIENNIAL STATEMENT | 2020-08-01 |
190619002056 | 2019-06-19 | BIENNIAL STATEMENT | 2018-08-01 |
120907006670 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100826003121 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080815002432 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060802002163 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
050802000852 | 2005-08-02 | AFFIDAVIT OF PUBLICATION | 2005-08-02 |
050802000850 | 2005-08-02 | AFFIDAVIT OF PUBLICATION | 2005-08-02 |
050401000830 | 2005-04-01 | CERTIFICATE OF CHANGE | 2005-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-02 | No data | O GORMAN AVENUE, FROM STREET FIELDWAY AVENUE TO STREET KEEGANS LANE | No data | Street Construction Inspections: Complaint | Department of Transportation | A/T/P/O I OBSERVED THE ABOVE RESPONDENTS OPENING & EXCAVATION OF S/WALK WITH NO PERMIT ON RECORD. NOTIFIED THE FOREMAN, JAMELLE THAT THEY NEED ACTIVE PERMITS FOR THIS WORK. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315502930 | 0213600 | 2011-08-19 | 19 SOUTH MAIN STREET, PITTSFORD, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-09-08 |
Abatement Due Date | 2011-09-13 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2011-09-08 |
Abatement Due Date | 2011-09-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State