Name: | BAY HARBOR MOTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1981 (44 years ago) |
Entity Number: | 690523 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 457 BAY ST, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 718-447-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ARCATE | DOS Process Agent | 457 BAY ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
ROBERT ARCATE | Chief Executive Officer | 457 BAY ST, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1005941-DCA | Active | Business | 2012-02-29 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2022-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-04-06 | 2021-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-04-06 | 1992-11-05 | Address | 20-56- 53RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421002860 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090407002454 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070416002195 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050526002210 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030414002874 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649075 | RENEWAL | INVOICED | 2023-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
3341516 | RENEWAL | INVOICED | 2021-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
3340853 | LICENSE | CREDITED | 2021-06-23 | 85 | Secondhand Dealer General License Fee |
3106238 | OL VIO | INVOICED | 2019-10-24 | 375 | OL - Other Violation |
3085793 | OL VIO | VOIDED | 2019-09-17 | 375 | OL - Other Violation |
3073986 | RENEWAL | INVOICED | 2019-08-16 | 340 | Secondhand Dealer General License Renewal Fee |
2939001 | OL VIO | INVOICED | 2018-12-05 | 185 | OL - Other Violation |
2917542 | OL VIO | CREDITED | 2018-10-26 | 250 | OL - Other Violation |
2642907 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2253677 | LL VIO | CREDITED | 2016-01-07 | 500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-08-17 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2015-12-31 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED | 1 | 1 | No data | No data |
2015-12-31 | Pleaded | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State