Name: | EAST HAMPTON-BAYBERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1971 (54 years ago) |
Entity Number: | 305586 |
ZIP code: | 11930 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 711, AMAGANSETT, NY, United States, 11930 |
Principal Address: | 50 MONTAUK HWY, AMAGANSETT, NY, United States, 11930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAST HAMPTON-BAYBERRY, INC. | DOS Process Agent | PO BOX 711, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
ROBERT STRUBEL | Chief Executive Officer | PO BOX 711, 50 MONTAUK HWY, EAST HAMPTON, NY, United States, 11930 |
Number | Type | Address | Description |
---|---|---|---|
474505 | Plant Dealers | 50 MONTAUK HIGHWAY, PO BOX 711, AMAGANSETT, NY, 11930 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | PO BOX 711, 50 MONTAUK HWY, EAST HAMPTON, NY, 11930, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2025-02-20 | Address | PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2019-04-11 | 2025-02-20 | Address | PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2021-04-01 | Address | PO BOX 711, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2011-04-21 | 2019-04-11 | Address | PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2011-04-21 | 2019-04-11 | Address | PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2011-04-21 | 2019-04-11 | Address | 50 MONTAUK HWY, BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office) |
2003-03-28 | 2011-04-21 | Address | PO BOX 718, AMAGANSETT, NY, 11937, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2003-03-28 | Address | 96 MONTAUK HWY, PO BOX 718, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001918 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
210401060777 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060162 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170412006258 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
130412006031 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110421002545 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090325002461 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070406003151 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050526002228 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030328002655 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4601717108 | 2020-04-13 | 0235 | PPP | 50 Montuak Highway PO BOX 711, AMAGANSETT, NY, 11930-0711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1321578700 | 2021-03-27 | 0235 | PPS | 50 Montauk Hwy, Amagansett, NY, 11930-2409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2052568 | Intrastate Non-Hazmat | 2024-08-08 | 30000 | 2023 | 8 | 13 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State