Name: | BAYPORT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2005 (20 years ago) |
Entity Number: | 3289632 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Bayport Construction does masonry work, stone construction, masonry restoration and unit masonry construction on residential and commercial buildings. |
Principal Address: | 1286 PROSPECT PLACE, BROOKLYN, NY, United States, 11213 |
Address: | 206 RAILROAD STREET, BAYPORT, NY, United States, 11705 |
Contact Details
Website http://www.bayportconstruction.com
Phone +1 718-439-0400
Phone +1 516-741-2520
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 RAILROAD STREET, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
HASSAN BAJWA | Chief Executive Officer | 206 RAILROAD ST, BAYPORT, NY, United States, 11705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1281533-DCA | Active | Business | 2008-04-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-26 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-10-14 | Address | 206 RAILROAD ST, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000428 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
191009060205 | 2019-10-09 | BIENNIAL STATEMENT | 2017-12-01 |
140108002371 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120111002305 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091229002522 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545242 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545243 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3273809 | TRUSTFUNDHIC | INVOICED | 2020-12-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3273810 | RENEWAL | INVOICED | 2020-12-22 | 100 | Home Improvement Contractor License Renewal Fee |
2973552 | TRUSTFUNDHIC | INVOICED | 2019-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2973553 | RENEWAL | INVOICED | 2019-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2499708 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
2499707 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2054597 | LICENSEDOC10 | CREDITED | 2015-04-21 | 10 | License Document Replacement |
2001920 | RENEWAL | INVOICED | 2015-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State