Search icon

BEDFORD BUILDING & REMODELING CORP.

Headquarter

Company Details

Name: BEDFORD BUILDING & REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1991 (34 years ago)
Entity Number: 1579881
ZIP code: 10576
County: Westchester
Place of Formation: New York
Principal Address: 25 PHEASANT RD, POUND RIDGE, NY, United States, 10576
Address: 25 PHEASANT ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TAVOLACCI Chief Executive Officer 25 PHEASANT RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 PHEASANT ROAD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0739827
State:
CONNECTICUT

History

Start date End date Type Value
2000-08-15 2003-03-17 Address 16 OVERLOOK DRIVE, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
1993-10-13 2003-03-18 Address FRANK TAVOLACCI, 141 CLINTON ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-10-13 2000-08-15 Address FRANK TAVOLACCI, 141 CLINTON ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1993-02-16 1993-10-13 Address BEDFORD BLD & REMODELING CORP., 141 CLINTON ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-02-16 2003-03-18 Address 141 CLINTON ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111213002212 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091007002890 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071009002816 2007-10-09 BIENNIAL STATEMENT 2007-10-01
031010002261 2003-10-10 BIENNIAL STATEMENT 2003-10-01
030318002877 2003-03-18 BIENNIAL STATEMENT 2001-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State