Search icon

BJM CONSTRUCTION ENTERPRISES, INC.

Company Details

Name: BJM CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2000 (25 years ago)
Entity Number: 2555716
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1471 FIFTH AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1416 N WINDSOR AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZANNE HOERNING DOS Process Agent 1471 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
SUZANNE HOERNING Chief Executive Officer 1471 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2014-09-19 2020-09-01 Address 1471 FIFTH AVENUE, BAY SHORE, NY, 11706, 4128, USA (Type of address: Service of Process)
2006-08-25 2014-09-19 Address 1471 FIFTH AVENUE, BAY SHORE, NY, 11706, 4842, USA (Type of address: Chief Executive Officer)
2006-08-25 2014-09-19 Address 1471 FIFTH AVENUE, BAY SHORE, NY, 11706, 4842, USA (Type of address: Service of Process)
2002-09-04 2006-08-25 Address 1416 N WINDSOR AVE, BAY SHORE, NY, 11706, 4842, USA (Type of address: Principal Executive Office)
2002-09-04 2006-08-25 Address 1471 FIFTH AVE, BAY SHORE, NY, 11706, 4842, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-08-25 Address 1471 FIFTH AVE, BAY SHORE, NY, 11706, 4842, USA (Type of address: Service of Process)
2000-09-22 2002-09-04 Address 1416 NORTH WINDSOR AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061135 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190424060067 2019-04-24 BIENNIAL STATEMENT 2018-09-01
160907007002 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140919006426 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120913006516 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100921003299 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080828002608 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060825002300 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041028002811 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020904002800 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2933252 Intrastate Non-Hazmat 2022-09-08 60000 2022 1 3 Private(Property)
Legal Name BJM CONSTRUCTION ENTERPRISES INC
DBA Name -
Physical Address 1416 N WINDSOR AVE, BAY SHORE, NY, 11706-4842, US
Mailing Address 1416 N WINDSOR AVE, BAY SHORE, NY, 11706-4842, US
Phone (631) 206-1676
Fax (631) 968-0344
E-mail BRIAN@SJHOERNING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State