Search icon

BAYWOOD CONCRETE CORP.

Company Details

Name: BAYWOOD CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2006 (19 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 3307435
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 1676 WASHINGTON AVENUE, SUITE B, BOHEMIA, NY, United States, 11716
Address: 1676 WASHINGTON AVENUE STE #2, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CUNHA Chief Executive Officer 1676 WASHINGTON AVENUE, SUITE B, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1676 WASHINGTON AVENUE STE #2, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
160825000147 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
140313002074 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120221002631 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100308002330 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080215002578 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060118000825 2006-01-18 CERTIFICATE OF INCORPORATION 2006-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336195219 0214700 2012-09-07 390 B MONTAULK HIGHWAY, EASTPORT, NY, 11941
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-09-07
Emphasis N: CTARGET
Case Closed 2013-01-23

Related Activity

Type Inspection
Activity Nr 619421
Safety Yes
Type Inspection
Activity Nr 619604
Safety Yes
Type Inspection
Activity Nr 619458
Safety Yes
Type Inspection
Activity Nr 619500
Safety Yes
312809668 0215000 2008-12-04 200 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-05-22

Related Activity

Type Complaint
Activity Nr 207059668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-20
Abatement Due Date 2009-05-07
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-04-20
Abatement Due Date 2009-05-07
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-04-20
Abatement Due Date 2009-05-07
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-04-20
Abatement Due Date 2009-04-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-04-20
Abatement Due Date 2009-04-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-04-20
Abatement Due Date 2009-04-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-04-20
Abatement Due Date 2009-04-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203326 Employee Retirement Income Security Act (ERISA) 2012-04-26 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 59000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-26
Termination Date 2014-08-25
Date Issue Joined 2012-05-21
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant
1306403 Employee Retirement Income Security Act (ERISA) 2013-11-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-15
Termination Date 2015-09-04
Date Issue Joined 2014-01-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant
1701800 Employee Retirement Income Security Act (ERISA) 2017-03-10 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-10
Termination Date 2017-08-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant
1506242 Employee Retirement Income Security Act (ERISA) 2015-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-30
Termination Date 2017-01-05
Date Issue Joined 2016-02-03
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE ,
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant
1104080 Employee Retirement Income Security Act (ERISA) 2011-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-23
Termination Date 2015-07-13
Date Issue Joined 2014-10-08
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant
1804462 Labor Management Relations Act 2018-08-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-08
Termination Date 2020-03-06
Section 0185
Status Terminated

Parties

Name NEW YORK CITY DISTRICT COUNCIL
Role Plaintiff
Name BAYWOOD CONCRETE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State