Search icon

BPN AMERICAN HOME IMPROVEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BPN AMERICAN HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900010
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 34 FRANCIS MOONEY DR, RIDGE, NY, United States, 11961

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BRIAN P. NAGY Agent 34 FRANCIS MOONEY DR., RIDGE, NY, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 FRANCIS MOONEY DR, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
BRIAN P NAGY Chief Executive Officer 34 FRANCIS MOONEY DR, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2022-05-24 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2021-08-10 2022-05-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2011-05-05 2020-08-24 Address 1 CLINTON COURT, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2005-06-24 2020-06-10 Address ONE CLINTON COURT, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)
2005-06-24 2011-05-05 Address ONE CLINTON COURT, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200824060210 2020-08-24 BIENNIAL STATEMENT 2019-03-01
200610000515 2020-06-10 CERTIFICATE OF CHANGE 2020-06-10
130329002203 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110505002842 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090304002017 2009-03-04 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State