Search icon

B & M CONSTRUCTION AND RESTORATION, INC.

Company Details

Name: B & M CONSTRUCTION AND RESTORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232766
ZIP code: 07013
County: New York
Place of Formation: New Jersey
Address: 1 SAGO ST, CLIFTON, NJ, United States, 07013

Agent

Name Role Address
CHARLES I. EPSTEIN, ESQ. Agent 1220 LEXINGTON AVE., NE WYORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SAGO ST, CLIFTON, NJ, United States, 07013

Chief Executive Officer

Name Role Address
GARY G. VASILIC Chief Executive Officer 23 DARLINGTON DR, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
1998-03-04 2000-02-28 Address GORAN G VASILIC, 1 SAGO ST, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office)
1998-03-04 2000-02-28 Address 1 SAGO ST, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-02-28 Address 1 SAGO ST, CLIFTON, NJ, 07013, USA (Type of address: Service of Process)
1994-05-26 1998-03-04 Address 10 PATRIOTS TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
1994-05-26 1998-03-04 Address 10 PATRIOTS TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Service of Process)
1994-05-26 1998-03-04 Address 10 PATRIOTS TRAIL, TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office)
1988-02-04 1994-05-26 Address 347 UNION AVE., PATERSON, NJ, 07502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000228002126 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980304002560 1998-03-04 BIENNIAL STATEMENT 1998-02-01
940526002201 1994-05-26 BIENNIAL STATEMENT 1994-02-01
B599288-4 1988-02-04 APPLICATION OF AUTHORITY 1988-02-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State