Search icon

BGB PROPERTIES, INC.

Company Details

Name: BGB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1985 (40 years ago)
Entity Number: 1023026
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK BALZANO DOS Process Agent 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
FRANK BALZANO Chief Executive Officer 1251 PARK ST, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1995-06-28 2007-09-26 Address 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1995-06-28 2007-09-26 Address 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1995-06-28 2007-09-26 Address 1251 PARK ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1985-09-04 1995-06-28 Address & FRISCHLING %E. TESSLER, 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060549 2019-11-01 BIENNIAL STATEMENT 2019-09-01
150914006091 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130927006028 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111017002217 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090924002758 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070926002023 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051115002973 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030915002950 2003-09-15 BIENNIAL STATEMENT 2003-09-01
000403002035 2000-04-03 BIENNIAL STATEMENT 1999-09-01
970922002001 1997-09-22 BIENNIAL STATEMENT 1997-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State