Search icon

BCB OPERATIONS CORP.

Company Details

Name: BCB OPERATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1986 (38 years ago)
Entity Number: 1131272
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791
Principal Address: 112 MONTAUK HWY., WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON & ASSOCIATES, PC DOS Process Agent 35 ROOSEVELT AVENUE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
NICHOLAS J. BARTOLOMEO Chief Executive Officer 1108 ROUTE 110, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-06-14 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-09-22 2020-12-03 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-03-31 2024-06-14 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-03-31 2011-09-22 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000348 2024-06-14 BIENNIAL STATEMENT 2024-06-14
201203060246 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006433 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007611 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006491 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State