Name: | BAY CRANE SERVICE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2017 (7 years ago) |
Entity Number: | 5250775 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11-02 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH BERNARDO | Chief Executive Officer | 11-03 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
JI48-2025428-8748 | 2025-04-28 | 2025-04-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
JI48-2025428-8747 | 2025-04-28 | 2025-04-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
JI48-2025428-8746 | 2025-04-28 | 2025-04-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
B3AX-2025424-8460 | 2025-04-24 | 2025-04-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
B3AX-2025424-8458 | 2025-04-24 | 2025-04-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.01 |
2023-12-05 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.01 |
2023-12-05 | 2023-12-05 | Address | 11-03 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.01 |
2023-11-07 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000466 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230701001075 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
230526001515 | 2023-05-26 | BIENNIAL STATEMENT | 2021-12-01 |
210416060256 | 2021-04-16 | BIENNIAL STATEMENT | 2019-12-01 |
171214000568 | 2017-12-14 | CERTIFICATE OF INCORPORATION | 2017-12-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State