Search icon

BLDG MANAGEMENT CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLDG MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1990 (36 years ago)
Entity Number: 1411128
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD GOLDMAN Chief Executive Officer 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BLDG MANAGEMENT CO., INC. DOS Process Agent 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
P39026
State:
FLORIDA
Type:
Headquarter of
Company Number:
0931618
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
NSGZKRGFH1F3
CAGE Code:
4L5W6
UEI Expiration Date:
2026-03-18

Business Information

Division Name:
BLDG OCEANSIDE LLC
Division Number:
4941
Activation Date:
2025-03-20
Initial Registration Date:
2006-11-03

Commercial and government entity program

CAGE number:
4L5W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
MARY ELLEN PEREIRA

History

Start date End date Type Value
2025-05-30 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-22 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304004374 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220104001508 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210609060078 2021-06-09 BIENNIAL STATEMENT 2020-01-01
191122060168 2019-11-22 BIENNIAL STATEMENT 2018-01-01
170814000365 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6103200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-14
Type:
Complaint
Address:
210 EAST 68 STREET, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-05
Type:
Referral
Address:
53 WEST 72ND. STREET, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-01-18
Type:
Planned
Address:
435 EAST 79TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILDEA
Party Role:
Plaintiff
Party Name:
BLDG MANAGEMENT CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
BLDG MANAGEMENT CO., INC.
Party Role:
Plaintiff
Party Name:
PIECZENIK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WILSON
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
BLDG MANAGEMENT CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State