Search icon

BAYSIDE CONTROLS INC.

Headquarter

Company Details

Name: BAYSIDE CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1985 (40 years ago)
Date of dissolution: 31 May 2005
Entity Number: 981132
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAYSIDE CONTROLS INC., ILLINOIS CORP_57277211 ILLINOIS

DOS Process Agent

Name Role Address
C/O AVI TELYAS DOS Process Agent 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
C/O AVI TELYAS Chief Executive Officer 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1986-10-02 2000-07-27 Address BAYSIDE CONTROLS INC., 20-02 UTOPIA PKWY., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1985-03-14 1986-10-02 Address 62 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050531000899 2005-05-31 CERTIFICATE OF MERGER 2005-05-31
010322002331 2001-03-22 BIENNIAL STATEMENT 2001-03-01
000727002337 2000-07-27 BIENNIAL STATEMENT 1999-03-01
B408269-3 1986-10-02 CERTIFICATE OF AMENDMENT 1986-10-02
B203093-2 1985-03-14 CERTIFICATE OF INCORPORATION 1985-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102776366 0215600 1989-09-07 20-02 UTOPIA PKWY., WHITESTONE, NY, 11357
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-09-15

Related Activity

Type Inspection
Activity Nr 100487941
100487941 0215600 1989-04-24 20-02 UTOPIA PKWY., WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-06-08
Abatement Due Date 1989-07-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1989-06-08
Abatement Due Date 1989-07-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-08
Abatement Due Date 1989-06-11
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-06-08
Abatement Due Date 1989-06-13
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-08
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-08
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-08
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-08
Abatement Due Date 1989-07-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-14
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-08
Abatement Due Date 1989-07-13
Nr Instances 1
Nr Exposed 5
Gravity 01
162438 0215600 1984-02-01 20-02 UTOPIA PKWAY, New York -Richmond, NY, 11357
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-01
11862315 0215600 1983-09-21 20-02 UTOPIA PARKWAY, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-23
Case Closed 1984-04-23
11882453 0215600 1978-09-29 20-02 UTOPIA PARKWAY, New York -Richmond, NY, 11357
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1984-03-10
11876893 0215600 1978-06-09 20-02 UTEPIA PARKWAY, New York -Richmond, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1978-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-06-20
Abatement Due Date 1978-09-18
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-07-12
Abatement Due Date 1978-09-18
Nr Instances 9
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1978-07-12
Abatement Due Date 1978-09-18
Nr Instances 24
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1978-07-12
Abatement Due Date 1978-09-18
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State