Search icon

BAISLEY & FARMERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAISLEY & FARMERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4174766
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 117-36 FARMERS BOULEVARD, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-36 FARMERS BOULEVARD, JAMAICA, NY, United States, 11412

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2206527 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
111209000340 2011-12-09 CERTIFICATE OF INCORPORATION 2011-12-09

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-23 2015-07-14 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2604176 WM VIO INVOICED 2017-05-05 400 WM - W&M Violation
2504181 PETROL-19 INVOICED 2016-12-05 320 PETROL PUMP BLEND
2504182 PETROL-32 INVOICED 2016-12-05 40 PETROL PUMP DIESEL
2382471 LIQUID-47 INVOICED 2016-07-12 15 LIQUID TEST MEASURE
2368976 WM VIO CREDITED 2016-06-21 200 WM - W&M Violation
2318466 PETROL-19 INVOICED 2016-04-05 40 PETROL PUMP BLEND
2173302 LATE CREDITED 2015-09-20 100 Scale Late Fee
2159635 WM VIO CREDITED 2015-08-27 200 WM - W&M Violation
2159101 PETROL-19 INVOICED 2015-08-26 280 PETROL PUMP BLEND
2159102 PETROL-32 INVOICED 2015-08-26 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-21 Default Decision PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State