BAYPORT AUTOMATIC TRANSMISSION SERVICE, INC.

Name: | BAYPORT AUTOMATIC TRANSMISSION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1979 (46 years ago) |
Entity Number: | 565027 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 736 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Principal Address: | 736 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BARTHELME | Chief Executive Officer | 25 CARMEN BLVD, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 736 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 25 CARMEN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2023-06-21 | Address | 25 CARMEN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-10 | Address | 25 CARMEN BLVD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-06-10 | Address | 736 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610003276 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
230621001317 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210713002778 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190709060952 | 2019-07-09 | BIENNIAL STATEMENT | 2019-06-01 |
20190410001 | 2019-04-10 | ASSUMED NAME LLC INITIAL FILING | 2019-04-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State