B-P MANAGEMENT CORP.

Name: | B-P MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1973 (52 years ago) |
Entity Number: | 256517 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 67 BIARRITZ STREET, LIDO BEACH, NY, United States, 11561 |
Principal Address: | 1524 TYLER AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART PARKER | Chief Executive Officer | 1524 TYLER AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
HOWARD PARKER | DOS Process Agent | 67 BIARRITZ STREET, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-18 | 2021-03-02 | Address | 1524 TYLER AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2013-03-13 | 2019-03-18 | Address | 67 BIARRITZ STREET, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
2009-02-26 | 2013-03-13 | Address | 70 BIARRITZ STREET, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
1999-03-10 | 2009-02-26 | Address | 1 OLD COUNTRY ROAD, SUITE 427, CARLE PLACE, NY, 11554, USA (Type of address: Service of Process) |
1997-03-06 | 1999-03-10 | Address | 1524 TYLER AVE, EAST MEADOW, NY, 11554, 3636, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061030 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190318060252 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170301006568 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007401 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130313006329 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State