Search icon

B.H.M. REALTY CORP.

Company Details

Name: B.H.M. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1956 (69 years ago)
Entity Number: 108435
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 175-61 Hillside Ave., SUITE 300, Jamaica, NY, United States, 11432
Principal Address: 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.H.M REALTY CORP. DOS Process Agent 175-61 Hillside Ave., SUITE 300, Jamaica, NY, United States, 11432

Chief Executive Officer

Name Role Address
BRUCE RABINER Chief Executive Officer 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-03-06 2024-05-01 Address 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2017-03-06 2024-05-01 Address 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2012-06-27 2017-03-06 Address 175-61 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-05-16 2012-06-27 Address 175-61 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039061 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230103001296 2023-01-03 BIENNIAL STATEMENT 2022-05-01
200925060107 2020-09-25 BIENNIAL STATEMENT 2020-05-01
170306002043 2017-03-06 BIENNIAL STATEMENT 2016-05-01
120627003074 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-39300.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State