Search icon

BAYVIEW APOLLO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVIEW APOLLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1977 (48 years ago)
Entity Number: 434554
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2504 CORAL COURT, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2504 CORAL COURT, N. BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
WILLIAM VICCORA Chief Executive Officer 2504 CORAL CURT, N. BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
112422877
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-13 2005-09-14 Address 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1992-12-02 2005-09-14 Address 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1992-12-02 2005-09-14 Address 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1977-05-16 1997-05-13 Address 12 BAYVIEW RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002050 2013-06-20 BIENNIAL STATEMENT 2013-05-01
20110620024 2011-06-20 ASSUMED NAME CORP INITIAL FILING 2011-06-20
110516002720 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505002613 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070524002395 2007-05-24 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State