Name: | BUNKOFF GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345236 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUNKOFF GENERAL CONTRACTORS, INC. | DOS Process Agent | 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ADAM BUNKOFF | Chief Executive Officer | 790 WATERVLIET-SHAKER RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2013-02-12 | Address | 3 TEASDALE COURT, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2011-02-24 | Address | 7 CHRIS DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2017-02-02 | Address | 790 WAERVLIET-SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1999-02-12 | 2002-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-12 | 2001-02-26 | Address | 540 BROADWAY, P.O. BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060369 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190222060005 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170202007147 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150204006062 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130212006464 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State