Search icon

BAY WELDING INC.

Company Details

Name: BAY WELDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1980 (45 years ago)
Date of dissolution: 05 Jun 2014
Entity Number: 634502
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 111 58 ST., BROOKLYN, NY, United States, 11220
Principal Address: 111 58 STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY WELDING INC PROFIT SHARING PLAN 2011 112535686 2012-09-07 BAY WELDING, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-06-06
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 14 DEERWAY, MONTAUK, NY, 11964

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 14 DEERWAY, MONTAUK, NY, 11964
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing CHRIS FOUNTOUKIS
BAY WELDING, INC. DEFINED BENEFIT PLAN 2011 112535686 2012-09-07 BAY WELDING, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-06-01
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 14 DEERWAY, MONTAUK, NY, 11964

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 14 DEERWAY, MONTAUK, NY, 11964
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing CHRIS FOUNTOUKIS
BAY WELDING INC PROFIT SHARING PLAN 2010 112535686 2011-08-11 BAY WELDING, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-06-06
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 111 58TH STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 111 58TH STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing CHRIS FOUNTOUKIS
BAY WELDING, INC. DEFINED BENEFIT PLAN 2010 112535686 2011-08-05 BAY WELDING, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-06-01
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 111 58TH STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 111 58TH STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing CHRIS FOUNTOUKIS
BAY WELDING INC PROFIT SHARING PLAN 2009 112535686 2010-10-15 BAY WELDING, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-06-06
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 111 58TH STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 111 58TH STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CHRIS FOUNTOUKIS
BAY WELDING, INC. DEFINED BENEFIT PLAN 2009 112535686 2010-10-15 BAY WELDING, INC. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2000-06-01
Business code 238220
Sponsor’s telephone number 7187452923
Plan sponsor’s address 111 58TH STREET, BROOKLYN, NY, 11220

Plan administrator’s name and address

Administrator’s EIN 112535686
Plan administrator’s name BAY WELDING, INC.
Plan administrator’s address 111 58TH STREET, BROOKLYN, NY, 11220
Administrator’s telephone number 7187452923

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CHRIS FOUNTOUKIS

Chief Executive Officer

Name Role Address
CHRIS FOUNTOUKIS Chief Executive Officer 111 58 ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 58 ST., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1993-08-02 1996-06-25 Address 5201 2ND AVENUE, NEW YORK, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-07-02 1993-08-02 Address 5201 2ND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-07-02 1996-06-25 Address 5201 2ND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1988-04-05 1996-06-25 Address 5201 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1980-06-19 1988-04-05 Address 659 64TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605000504 2014-06-05 CERTIFICATE OF DISSOLUTION 2014-06-05
100706002789 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080723003343 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060524003620 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002144 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020528002603 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000608002457 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980603002268 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960625002025 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930802002810 1993-08-02 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998131 0216000 2009-08-04 645 CASTLE HILL AVE., BRONX, NY, 10463
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-08-04
Case Closed 2009-08-04
109047910 0215000 1994-10-07 DEKALB AVE. BETW. LEWIS AVE. & MARCUS GARVEY BLVD., NEW YORK, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-07
Emphasis N: TRENCH
Case Closed 1994-11-28

Related Activity

Type Referral
Activity Nr 901763888
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-11-07
Abatement Due Date 1994-11-10
Nr Instances 1
Nr Exposed 5
Gravity 01
107207714 0213400 1992-11-30 2800 VICTORY BLVD. (LAB SCIENCE BLDG.), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-12-04
Case Closed 1993-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106938178 0213400 1992-10-09 1ST AVE. & C ST., STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-16
Case Closed 1993-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1992-11-06
Abatement Due Date 1992-11-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-11-06
Abatement Due Date 1992-11-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260202
Issuance Date 1992-11-06
Abatement Due Date 1992-11-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B06
Issuance Date 1992-11-06
Abatement Due Date 1992-11-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B12
Issuance Date 1992-11-06
Abatement Due Date 1992-11-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
106985849 0213400 1992-10-07 2800 VICTORY BLVD. (LAB SCIENCE BLDG.), STATEN ISLAND, NY, 10314
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-10-16
Case Closed 1993-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-10-30
Abatement Due Date 1992-11-04
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17883810 0215000 1991-03-06 FARRAGUT HOUSING - SANDS STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1991-03-11
109897470 0215600 1989-11-02 CLASON POINT GARDENS, 750 CROES AVENUE, BRONX, NY, 10469
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1989-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State