Search icon

BMS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BMS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594046
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 58A NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 914-497-3170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58A NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
PAVLE LJULJDJURAJ Chief Executive Officer 58A NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
1129161-DCA Active Business 2002-12-18 2025-02-28

History

Start date End date Type Value
2007-01-04 2011-01-27 Address 58A NEW HEMPSTEAD ROAD, NEW CITY, NY, 10456, USA (Type of address: Principal Executive Office)
2005-02-04 2007-01-04 Address 58A NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2003-02-25 2007-01-04 Address 58A NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2003-02-25 2007-01-04 Address 58 NEW HEMPSTEAD RD, NEW CITY, NY, 10456, USA (Type of address: Principal Executive Office)
2001-01-16 2005-02-04 Address 76 GORDON STREET #2S, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200313060254 2020-03-13 BIENNIAL STATEMENT 2019-01-01
150126006017 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130211002023 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110127003457 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090106002542 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569118 RENEWAL INVOICED 2022-12-16 100 Home Improvement Contractor License Renewal Fee
3569117 TRUSTFUNDHIC INVOICED 2022-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265742 TRUSTFUNDHIC INVOICED 2020-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265743 RENEWAL INVOICED 2020-12-04 100 Home Improvement Contractor License Renewal Fee
2914878 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914879 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2498898 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498899 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1865553 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865552 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State