Search icon

BMB CONTRACTING, INC.

Company Details

Name: BMB CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843794
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 447 WEST 50TH ST, APR 3W, NEW YORK, NY, United States, 10019
Principal Address: 447 WEST 50TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM BOKVN Chief Executive Officer 447 WEST 50TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
WILLIAM BOKUN Agent APT. 3W, 447 WEST 50TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
WILLIAM BOKVN DOS Process Agent 447 WEST 50TH ST, APR 3W, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-01-11 2015-01-16 Address 447 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-11 2015-01-16 Address 447 WEST 50TH ST_APT 3W, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-07 2013-01-11 Address 447 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-01-07 2013-01-11 Address 447 WEST 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-12-10 2013-01-11 Address APT. 3W, 447 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116002043 2015-01-16 BIENNIAL STATEMENT 2014-12-01
130111002248 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110214002878 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081121002790 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061218002935 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050107003076 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021210000416 2002-12-10 APPLICATION OF AUTHORITY 2002-12-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State