Search icon

CORNERSTONE/BAYVIEW, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNERSTONE/BAYVIEW, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1996
Business ALEI: 0538940
Annual report due: 28 Jun 2025
Business address: 122 EAST 42ND STREET SUITE #4900, NEW YORK, NY, 10168, United States
Mailing address: 122 EAST 42ND STREET SUITE #4900, NEW YORK, NY, United States, 10168
Place of Formation: CONNECTICUT
E-Mail: info@uragents.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HDNKMJHDWN39 2024-12-07 122 E 42ND ST, NEW YORK, NY, 10168, 0002, USA 122 E 42ND ST, SUITE 4900, NEW YORK, NY, 10168, 0002, USA

Business Information

Congressional District 12
State/Country of Incorporation CT, USA
Activation Date 2023-12-12
Initial Registration Date 2009-06-09
Entity Start Date 1996-06-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLA A ELEON
Role CAO & SVP
Address 122 EAST 42ND STREET, SUITE 4900, NEW YORK, NY, 10168, USA
Government Business
Title PRIMARY POC
Name ALLA A ELEON
Role CAO & SVP
Address 122 EAST 42ND STREET, SUITE 4900, NEW YORK, NY, 10168, USA
Past Performance Information not Available

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
RICHARD F. BURNS Officer 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States
ALLA A. ELEON Officer 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States
JOSEPH P. WIEDORFER Officer 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States

Director

Name Role Business address Residence address
JOSEPH P. WIEDORFER Director 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States 122 EAST 42ND STREET, SUITE #4900, NEW YORK, NY, 10168, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296851 2024-05-30 - Annual Report Annual Report -
BF-0011257965 2023-06-12 - Annual Report Annual Report -
BF-0010973679 2022-08-17 2022-08-17 Change of Agent Agent Change -
BF-0010256252 2022-06-15 - Annual Report Annual Report 2022
0007361381 2021-06-07 - Annual Report Annual Report 2021
0006937926 2020-06-30 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006581385 2019-06-18 2019-06-18 Amendment Restated -
0006575135 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006558543 2019-05-15 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information