Search icon

BIL-MEL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIL-MEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284879
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 493 OLD CHAPPAQUA ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASANDRA MELNYCHUK Chief Executive Officer 493 OLD CHAPPAQUA RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
BIL-MEL CONSTRUCTION CORP. DOS Process Agent 493 OLD CHAPPAQUA ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
134019376
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-02 2020-07-08 Address 493 OLD CHAPPAQUA ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2013-08-27 2018-07-02 Address 493 OLD CHAPPAQUA RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2000-07-11 2004-08-09 Address 493 OLD CHAPPAQUA RD, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2000-07-11 2014-11-12 Address 137 E 233RD ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1998-07-31 2013-08-27 Address 137 EAST 233RD STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060432 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006247 2018-07-02 BIENNIAL STATEMENT 2018-07-01
141112006871 2014-11-12 BIENNIAL STATEMENT 2014-07-01
130827000017 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
100817002535 2010-08-17 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State