BANCKER CONSTRUCTION CORP.
Headquarter
Name: | BANCKER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1958 (67 years ago) |
Entity Number: | 114776 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 FREEMAN AVE, ISLIP, NY, United States, 11751 |
Principal Address: | 171 FREEMAN AVE., ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BANCKER CONSTRUCTION CORP. | DOS Process Agent | 171 FREEMAN AVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
MICHAEL S BEYER | Chief Executive Officer | 171 FREEMAN AVE., ISLIP, NY, United States, 11751 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025195B70 | 2025-07-14 | 2025-08-15 | CROSSING SIDEWALK | EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W |
B022025195B71 | 2025-07-14 | 2025-08-15 | TEMPORARY PEDESTRIAN WALK | EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W |
B012025195B09 | 2025-07-14 | 2025-08-15 | MAJOR INSTALLATIONS - CABLE-PROTECTED | EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W |
B022025195B69 | 2025-07-14 | 2025-08-15 | PLACE MATERIAL ON STREET | EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W |
B022025195B72 | 2025-07-14 | 2025-08-15 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 23 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-07-10 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
2025-04-25 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
2025-04-23 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
2025-04-14 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
2025-01-21 | 2025-01-21 | Shares | Share type: PAR VALUE, Number of shares: 101000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035814 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230928004505 | 2023-09-28 | RESTATED CERTIFICATE | 2023-09-28 |
230118002921 | 2023-01-18 | BIENNIAL STATEMENT | 2022-11-01 |
221130000261 | 2022-11-29 | CERTIFICATE OF AMENDMENT | 2022-11-29 |
201116060186 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228156 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-12-07 | 1000 | 2024-01-15 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-210543 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-28 | 250 | 2014-12-02 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210430 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 250 | 2014-10-10 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210429 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-25 | 500 | 2014-10-22 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State