Search icon

BAYSIDE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2011 (14 years ago)
Entity Number: 4116383
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 224-25 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 7 HEARTHSTONE DR, DIX HILL, NY, United States, 11746

Contact Details

Phone +1 718-464-7303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAVNEET KAUR JOSAN Chief Executive Officer 224-25 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
BAYSIDE SUPPLY, INC. DOS Process Agent 224-25 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Status Type Date End date
2067300-1-DCA Inactive Business 2018-03-06 2021-11-30
2027940-2-DCA Inactive Business 2015-09-02 2020-12-31
1470726-DCA Inactive Business 2013-08-05 2016-12-31

History

Start date End date Type Value
2023-10-18 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-08 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-08 2023-10-18 Address 252-11 82ND RD., BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018002760 2023-10-18 BIENNIAL STATEMENT 2023-07-01
110708000892 2011-07-08 CERTIFICATE OF INCORPORATION 2011-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3088648 RENEWAL INVOICED 2019-09-23 200 Electronic Cigarette Dealer Renewal
2914635 RENEWAL INVOICED 2018-10-23 200 Tobacco Retail Dealer Renewal Fee
2737117 LICENSE INVOICED 2018-01-30 200 Electronic Cigarette Dealer License Fee
2512728 RENEWAL INVOICED 2016-12-14 110 Cigarette Retail Dealer Renewal Fee
2505842 TO VIO INVOICED 2016-12-07 12000 'TO - Tobacco Other
2457778 OL VIO INVOICED 2016-09-30 125 OL - Other Violation
2155805 LICENSE INVOICED 2015-08-20 85 Cigarette Retail Dealer License Fee
1875499 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
1253566 CNV_TFEE INVOICED 2013-08-05 2.119999885559082 WT and WH - Transaction Fee
1253565 LICENSE INVOICED 2013-08-05 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-09 Hearing Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data No data 1
2016-02-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 12 No data 12 No data

Court Cases

Court Case Summary

Filing Date:
2015-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
BAYSIDE SUPPLY, INC.
Party Role:
Defendant
Party Name:
SREAM INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State