Search icon

BH CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BH CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (22 years ago)
Entity Number: 2971831
ZIP code: 33180
County: New York
Place of Formation: New York
Address: 20900 ne 30th ave ste 210, aventura, FL, United States, 33180
Principal Address: 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL, United States, 33180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAL HAKIM Chief Executive Officer 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL, United States, 33180

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 20900 ne 30th ave ste 210, aventura, FL, United States, 33180

Unique Entity ID

Unique Entity ID:
N2BMH3DNGNL5
CAGE Code:
4DQ04
UEI Expiration Date:
2025-09-04

Business Information

Division Name:
DATA RECOVERY
Division Number:
01
Activation Date:
2024-09-05
Initial Registration Date:
2006-04-25

History

Start date End date Type Value
2014-10-31 2022-08-11 Address 18851 NE 29TH AVE, 7TH FLOOR, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2014-10-31 2022-08-11 Address 112 WEST 34TH, 18TH FL, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2011-06-06 2014-10-31 Address 1250 BROADWAY, STE 2301, NEW YORK, NY, 11103, USA (Type of address: Principal Executive Office)
2011-06-06 2014-10-31 Address 1250 BROADWAY, STE 2301, NEW YORK, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-06-06 2014-10-31 Address 1250 BROADWAY, STE 2301, NEW YORK, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000211 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
200519000121 2020-05-19 ANNULMENT OF DISSOLUTION 2020-05-19
DP-2149126 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
141031006035 2014-10-31 BIENNIAL STATEMENT 2013-10-01
110606002034 2011-06-06 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
IND14PD00442
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14055.42
Base And Exercised Options Value:
14055.42
Base And All Options Value:
14055.42
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-05-13
Description:
DATA RECOVERY SERVICES FOR U.S. DOI/OCIO. IGF::CT::IGF
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D310: IT AND TELECOM- CYBER SECURITY AND DATA BACKUP
Procurement Instrument Identifier:
N0016413F0076
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3605.84
Base And Exercised Options Value:
3605.84
Base And All Options Value:
3605.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-02
Description:
DATA RECOVERY SERVICES
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT
Procurement Instrument Identifier:
GS35F0518T
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-05-18
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D301: ADP FACILITY MANAGEMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State