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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CHRIS FOUNTOUKIS | Chief Executive Officer | 111 58 ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 58 ST., BROOKLYN, NY, United States, 11220 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312998131 | 0216000 | 2009-08-04 | 645 CASTLE HILL AVE., BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
109047910 | 0215000 | 1994-10-07 | DEKALB AVE. BETW. LEWIS AVE. & MARCUS GARVEY BLVD., NEW YORK, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1991-03-11 |
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