Name: | BEDFORD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1986 (39 years ago) |
Entity Number: | 1066416 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 235 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-966-7537
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. BANKS | Chief Executive Officer | 235 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1246576-DCA | Inactive | Business | 2007-01-16 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-21 | 2008-05-22 | Address | 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2005-09-21 | 2008-05-22 | Address | 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2007-01-02 | Address | 221 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1994-03-29 | 2005-09-21 | Address | 19 LIBERTY AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1994-03-29 | 2002-07-11 | Address | 19 LIBERTY AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508002753 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100405002964 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080522003265 | 2008-05-22 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080313002044 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
070102000158 | 2007-01-02 | CERTIFICATE OF AMENDMENT | 2007-01-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
837028 | TRUSTFUNDHIC | INVOICED | 2013-06-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
837035 | RENEWAL | INVOICED | 2013-06-05 | 100 | Home Improvement Contractor License Renewal Fee |
837029 | TRUSTFUNDHIC | INVOICED | 2011-07-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
837036 | RENEWAL | INVOICED | 2011-07-13 | 100 | Home Improvement Contractor License Renewal Fee |
837030 | TRUSTFUNDHIC | INVOICED | 2009-04-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
837038 | RENEWAL | INVOICED | 2009-04-10 | 100 | Home Improvement Contractor License Renewal Fee |
837031 | TRUSTFUNDHIC | INVOICED | 2007-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
837037 | RENEWAL | INVOICED | 2007-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
837032 | LICENSE | INVOICED | 2007-01-16 | 25 | Home Improvement Contractor License Fee |
837033 | FINGERPRINT | INVOICED | 2007-01-16 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-224708 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-07-13 | 2500 | 2023-06-15 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State