Search icon

BHMC ENTERPRISES, INC.

Company Details

Name: BHMC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117278
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: BROOKDALE UNIVERSITY, ONE BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212
Principal Address: 1 BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK STANZIONE Chief Executive Officer 1 BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
REGINALD BULLOCK DOS Process Agent BROOKDALE UNIVERSITY, ONE BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2010-12-07 2020-07-02 Address BROOKDALE UNIVERSITY, ONE BROOKDALE PLAZA, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2002-11-14 2010-12-07 Address 1 BROOKDALE PLAZA, BROOKDALE HOSPITAL, BROOKLYN, NY, 11212, 3198, USA (Type of address: Service of Process)
2002-11-14 2020-07-02 Address 1 BROOKDALE PLAZA, BROOKLYN, NY, 11212, 3198, USA (Type of address: Chief Executive Officer)
2001-04-06 2002-11-14 Address 1 BROOKDALE PLAZA, BROOKLYN, NY, 11212, 3198, USA (Type of address: Chief Executive Officer)
2001-04-06 2002-11-14 Address 1 BROOKDALE PLAZA, BROOKLYN, NY, 11212, 3198, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060470 2020-07-02 BIENNIAL STATEMENT 2018-10-01
101207003001 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081114003154 2008-11-14 BIENNIAL STATEMENT 2008-10-01
070104002648 2007-01-04 BIENNIAL STATEMENT 2006-10-01
041220002235 2004-12-20 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State