Search icon

BMC COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BMC COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1990 (35 years ago)
Entity Number: 1428694
ZIP code: 11367
County: Nassau
Place of Formation: New York
Address: 147-04 76TH RD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALMON COZER DOS Process Agent 147-04 76TH RD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
CALMON COZER Chief Executive Officer 2 NANCY PL, NORTH MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
0WXW5
UEI Expiration Date:
2015-09-29

Business Information

Activation Date:
2014-09-29
Initial Registration Date:
2001-08-24

Commercial and government entity program

CAGE number:
0WXW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SAM SMULOWITZ
Corporate URL:
http://www.bmccorp.com

Form 5500 Series

Employer Identification Number (EIN):
272511187
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-08 2002-03-21 Address 141-43 71ST AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1996-07-08 2002-03-21 Address 141-43 71ST AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-04-13 1996-07-08 Address 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-07-08 Address 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1993-04-13 1996-07-08 Address 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020321002695 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000327002451 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980313002535 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960708002100 1996-07-08 BIENNIAL STATEMENT 1996-03-01
930413002890 1993-04-13 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133112P8528
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7790.00
Base And Exercised Options Value:
7790.00
Base And All Options Value:
7790.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-19
Description:
SBC - 1553 - I PROTOCOL
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
N6133111P8523
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19475.00
Base And Exercised Options Value:
19475.00
Base And All Options Value:
19475.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-20
Description:
PROTOCOL CONVERTER
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
6695: COMBINATION & MISC INSTRUMENTS
Procurement Instrument Identifier:
N6133110P8522
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
49227.00
Base And Exercised Options Value:
49227.00
Base And All Options Value:
49227.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-15
Description:
CONVERTER BOARD
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State