-
Home Page
›
-
Counties
›
-
New York
›
-
10039
›
-
BNI CONSTRUCTION, INC.
Company Details
Name: |
BNI CONSTRUCTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Dec 2001 (23 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2704476 |
ZIP code: |
10039
|
County: |
New York |
Place of Formation: |
New York |
Address: |
300 W 147TH ST, STE 1C, NEW YORK, NY, United States, 10039 |
Contact Details
Phone
+1 212-926-4775
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MIKIAL ABDUR-RAHIM
|
Chief Executive Officer
|
300 W 147TH ST, STE 1C, NEW YORK, NY, United States, 10039
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
300 W 147TH ST, STE 1C, NEW YORK, NY, United States, 10039
|
Licenses
Number |
Status |
Type |
Date |
End date |
1186048-DCA
|
Inactive
|
Business
|
2004-12-09
|
2007-06-30
|
History
Start date |
End date |
Type |
Value |
2001-12-03
|
2004-06-03
|
Address
|
300 W. 147TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1846698
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
040603002191
|
2004-06-03
|
BIENNIAL STATEMENT
|
2003-12-01
|
011203000300
|
2001-12-03
|
CERTIFICATE OF INCORPORATION
|
2001-12-03
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
631151
|
TRUSTFUNDHIC
|
INVOICED
|
2005-06-22
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
690100
|
RENEWAL
|
INVOICED
|
2005-06-22
|
100
|
Home Improvement Contractor License Renewal Fee
|
631155
|
FINGERPRINT
|
INVOICED
|
2004-12-09
|
75
|
Fingerprint Fee
|
631152
|
TRUSTFUNDHIC
|
INVOICED
|
2004-12-09
|
250
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
631153
|
FINGERPRINT
|
INVOICED
|
2004-12-09
|
75
|
Fingerprint Fee
|
631154
|
LICENSE
|
INVOICED
|
2004-12-09
|
50
|
Home Improvement Contractor License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0708545
|
Fair Labor Standards Act
|
2007-10-02
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-10-02
|
Termination Date |
2009-02-23
|
Pretrial Conference Date |
2008-01-11
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
CESARIO
|
Role |
Plaintiff
|
|
Name |
BNI CONSTRUCTION, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State