Search icon

The Bay Crane Companies, Inc.

Company Details

Name: The Bay Crane Companies, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Mar 2021 (4 years ago)
Identification Number: 001720665
Place of Formation: DELAWARE
Principal Address: 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA
Purpose: HOLDING COMPANY

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KENNETH BERNARDO PRESIDENT 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

TREASURER

Name Role Address
STUART DOLOBOFF TREASURER 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

SECRETARY

Name Role Address
PHILIP BERNARDO SECRETARY 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

CEO

Name Role Address
KENNETH BERNARDO CEO 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

CFO

Name Role Address
STUART DOLOBOFF CFO 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

VICE PRESIDENT

Name Role Address
JOSEPH BERNARDO JR. VICE PRESIDENT 8 BRIDLE COURT OYSTER BAY COVE, NY 11771 USA

ASSISTANT SECRETARY

Name Role Address
STUART DOLOBOFF ASSISTANT SECRETARY 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

DIRECTOR

Name Role Address
JOSEPH BERNARDO JR. DIRECTOR 8 BRIDLE COURT OYSTER BAY COVE, NY 11771 USA
KENNETH BERNARDO DIRECTOR 11-02 43RD AVENUE LONG ISLAND CITY, NY 11101 USA

Filings

Number Name File Date
202457852340 Annual Report 2024-07-11
202457282200 Revocation Notice For Failure to File An Annual Report 2024-06-25
202338557610 Annual Report 2023-06-21
202338235860 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209212680 Annual Report 2022-02-02
202193915950 Application for Certificate of Authority 2021-03-12

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State