Search icon

BAY SHORE FISHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY SHORE FISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1975 (51 years ago)
Entity Number: 359147
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 32 tern court, BAY SHORE, NY, United States, 11706
Principal Address: 90 CEDAR POINT DRIVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 tern court, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOSEPH DEVITO Chief Executive Officer 90 CEDAR POINT DRIVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2021-01-06 2023-07-10 Address 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Chief Executive Officer)
2011-03-01 2013-01-15 Address 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office)
2002-12-31 2011-03-01 Address 90 CEDAR POINT DR, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office)
2001-01-12 2002-12-31 Address 90 CEDAR PT DR, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office)
1995-04-28 2023-07-10 Address 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002175 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
210106061222 2021-01-06 BIENNIAL STATEMENT 2021-01-01
150108006078 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130115006081 2013-01-15 BIENNIAL STATEMENT 2013-01-01
20110429018 2011-04-29 ASSUMED NAME LLC INITIAL FILING 2011-04-29

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,984.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,833

Court Cases

Court Case Summary

Filing Date:
2024-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
BAY SHORE FISHING CORP.
Party Role:
Plaintiff
Party Name:
GREAT LAKES DREDGE & DOCK COMP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State