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

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

Form 5500 Series

Employer Identification Number (EIN):
112535686
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-04
Type:
Planned
Address:
645 CASTLE HILL AVE., BRONX, NY, 10463
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-10-07
Type:
Referral
Address:
DEKALB AVE. BETW. LEWIS AVE. & MARCUS GARVEY BLVD., NEW YORK, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-11-30
Type:
Prog Related
Address:
2800 VICTORY BLVD. (LAB SCIENCE BLDG.), STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-09
Type:
Prog Related
Address:
1ST AVE. & C ST., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-07
Type:
Prog Related
Address:
2800 VICTORY BLVD. (LAB SCIENCE BLDG.), STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAVELERS CASUALTY AND SURETY
Party Role:
Plaintiff
Party Name:
BAY WELDING INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State