BAYVILLE CHEMICAL SUPPLY COMPANY INC.

Name: | BAYVILLE CHEMICAL SUPPLY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2003 (22 years ago) |
Entity Number: | 2959339 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAYVILLE CHEMICAL SUPPLY COMPANY INC. | DOS Process Agent | 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JUSTINE NEWMAN | Chief Executive Officer | 70-G EAST JEFRYN BOULEVARD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-07 | 2013-09-13 | Address | 62-L SOUTH SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-11-07 | 2013-09-13 | Address | 62-L SOUTH SECOND ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2013-09-13 | Address | 62-L SOUTH SECOND ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924060280 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
170905008128 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150921006237 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
130913006100 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110920003054 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State