Search icon

BIL-RAY HOME IMPROVEMENTS & CONTRACTING CORP. OF BRONX, NEW YORK

Headquarter

Company Details

Name: BIL-RAY HOME IMPROVEMENTS & CONTRACTING CORP. OF BRONX, NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1987 (38 years ago)
Entity Number: 1174569
ZIP code: 07601
County: Queens
Place of Formation: New York
Address: 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601
Principal Address: 27 SWARTHMORE LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES LEPORIN Agent PRESIDENT, 214 WEST PARK AVENUE, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
C/O OFECK & HEINZE, LLP DOS Process Agent 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
CHARLES LEPORIN Chief Executive Officer 40 ELMONT RD, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
0226219
State:
CONNECTICUT

History

Start date End date Type Value
2011-09-02 2012-10-02 Address 214 WEST PARK AVENUE, LONG BEACH, NY, 11561, 3212, USA (Type of address: Service of Process)
2009-06-18 2011-09-02 Address 342 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2009-01-06 2009-06-18 Address 40 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2005-05-10 2009-01-06 Address 40 ELMONT RD, ELMONT, NY, 11746, USA (Type of address: Service of Process)
1999-06-24 2005-05-10 Address 40 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121002000315 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
110902000849 2011-09-02 CERTIFICATE OF CHANGE 2011-09-02
090618000777 2009-06-18 CERTIFICATE OF CHANGE 2009-06-18
090428002906 2009-04-28 BIENNIAL STATEMENT 2009-05-01
090106000761 2009-01-06 CERTIFICATE OF CHANGE 2009-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State