Search icon

BASHFORD CONST. CO., INC.

Headquarter

Company Details

Name: BASHFORD CONST. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1991 (34 years ago)
Entity Number: 1551711
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 4 BASHFORD STREET, THOMAS GALLEGO, YONKERS, NY, United States, 10701
Address: 4 BASHFORD ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BASHFORD CONST. CO., INC. DOS Process Agent 4 BASHFORD ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
THOMAS A GALLEGO Chief Executive Officer 4 BASHFORD STREET, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
1328934
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0280361
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 4 BASHFORD STREET, YONKERS, NY, 10701, 2743, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 4 BASHFORD STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-05-04 2023-08-25 Address 4 BASHFORD ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-05-17 2021-05-04 Address 4 BASHFORD STREET, YONKERS, NY, 10701, 2743, USA (Type of address: Service of Process)
2011-05-17 2023-08-25 Address 4 BASHFORD STREET, YONKERS, NY, 10701, 2743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230825002896 2023-08-25 BIENNIAL STATEMENT 2023-05-01
210504061020 2021-05-04 BIENNIAL STATEMENT 2021-05-01
191001060293 2019-10-01 BIENNIAL STATEMENT 2019-05-01
170515002027 2017-05-15 BIENNIAL STATEMENT 2017-05-01
170405006727 2017-04-05 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State