Name: | BSB CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1995 (30 years ago) |
Entity Number: | 1920114 |
ZIP code: | 12547 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1613 ROUTE 9W, MILTON, NY, United States, 12547 |
Contact Details
Phone +1 845-462-5236
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BSB CONSTRUCTION INC. | DOS Process Agent | 1613 ROUTE 9W, MILTON, NY, United States, 12547 |
Name | Role | Address |
---|---|---|
FRANK A BOVA JR | Chief Executive Officer | 1613 ROUTE 9W, MILTON, NY, United States, 12547 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
25-644VB-SHMO | Active | Mold Remediation Contractor License (SH126) | 2025-02-20 | 2027-02-28 | 1613 Route 9w, Milton, NY, 12547 |
01344 | Active | Mold Remediation Contractor License (SH126) | 2019-04-08 | 2025-04-30 | 1613 Rte 9W, MILTON, NY, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-07 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-07 | 2025-05-01 | Address | 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-07 | 2023-10-07 | Address | 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-07 | 2025-05-01 | Address | 1613 ROUTE 9W, MILTON, NY, 12547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049647 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231007000147 | 2023-10-07 | BIENNIAL STATEMENT | 2023-05-01 |
210507060675 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190604000692 | 2019-06-04 | CERTIFICATE OF AMENDMENT | 2019-06-04 |
190506061397 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State