Search icon

BHK OF AMERICA

Company Details

Name: BHK OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1985 (39 years ago)
Entity Number: 1046285
ZIP code: 07446
County: Orange
Place of Formation: New Jersey
Address: PO BOX 353, RAMSEY, NJ, United States, 07446
Principal Address: 263 GROVE STREET, PO BOX 353, RAMSEY, NJ, United States, 07446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REINER KAMP Chief Executive Officer PO BOX 353, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 353, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
1999-12-16 2010-02-11 Address 11 BOND STREET, PO BOX 37, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1999-12-16 2010-02-11 Address 11 BOND STREET, PO BOX 37, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1999-12-16 2016-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-04-07 2016-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 1999-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-22 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-10-07 1995-06-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-10-07 1995-06-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-12-27 1993-10-07 Address 301 ISLAND RD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161017000413 2016-10-17 CERTIFICATE OF CHANGE 2016-10-17
140115002484 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120120002438 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100211002156 2010-02-11 BIENNIAL STATEMENT 2009-12-01
080125002856 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060131002727 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031202002136 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011206002517 2001-12-06 BIENNIAL STATEMENT 2001-12-01
991216002424 1999-12-16 BIENNIAL STATEMENT 1999-12-01
970407000377 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980445 0213100 2009-07-30 11 BOND STREET, CENTRAL VALLEY, NY, 10917
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL
Case Closed 2009-08-03
302007554 0213100 1998-10-28 THREE BOND STREET, CENTRAL VALLEY, NY, 10917
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-28
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 1999-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-12-07
Abatement Due Date 1999-01-09
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 5
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-12-07
Abatement Due Date 1999-01-09
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-12-07
Abatement Due Date 1999-01-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State