Search icon

B & H REALTY CORPORATION OF ITHACA

Company claim

Is this your business?

Get access!

Company Details

Name: B & H REALTY CORPORATION OF ITHACA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494716
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 213 S. FULTON STREET, Ithaca, NY, United States, 14850
Principal Address: 213 SOUTH FULTON ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
B & H REALTY CORPORATION OF ITHACA DOS Process Agent 213 S. FULTON STREET, Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
ANDREW D BOERMAN Chief Executive Officer 213 SOUTH FULTON ST, ITHACA, NY, United States, 14850

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-272-1706
Contact Person:
ANDREW BOERMAN
User ID:
P2132707

Unique Entity ID

Unique Entity ID:
UTMEMS9UQJ43
CAGE Code:
7PVX4
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
B&H REALTY CORPORATION OF ITHACA
Division Number:
01
Activation Date:
2024-12-26
Initial Registration Date:
2016-08-29

Commercial and government entity program

CAGE number:
7PVX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
ANDREW BOERMAN
Corporate URL:
www.ithacaagway.com

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 213 SOUTH FULTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-04-14 2024-04-03 Address 213 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2002-04-09 2024-04-03 Address 213 SOUTH FULTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-04-04 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-04-04 2004-04-14 Address 1696 RIDGE ROAD, LANSING, NY, 14882, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004982 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220517003055 2022-05-17 BIENNIAL STATEMENT 2022-04-01
180406006193 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160415006206 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140411006633 2014-04-11 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State