Search icon

BUILDING MAINTENANCE AND MANAGEMENT SERVICES, INC.

Company Details

Name: BUILDING MAINTENANCE AND MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2976709
ZIP code: 13163
County: Madison
Place of Formation: New York
Address: PO BOX 290, WAMPSVILLE, NY, United States, 13163
Principal Address: 101 MADISON ST, WAMPSVILLE, NY, United States, 13163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7T2H3 Obsolete Non-Manufacturer 2017-02-15 2024-03-10 2022-09-09 No data

Contact Information

POC THOMAS BOYLAN
Phone +1 315-292-2585
Address 101 MADISON ST, WAMPSVILLE, MADISON, NY, 13163 7777, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THOMAS BOYLAN Chief Executive Officer PO BOX 290, WAMPSVILLE, NY, United States, 13163

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 290, WAMPSVILLE, NY, United States, 13163

History

Start date End date Type Value
2006-01-13 2011-11-23 Address 1826 W ELM ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2006-01-13 2011-11-23 Address 1816 W ELM ST, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
2003-11-20 2011-11-23 Address 1816 W. ELM STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2003-11-13 2003-11-20 Address 816 W. ELM STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111123002597 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091110002068 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071119002885 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060113003344 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031120000152 2003-11-20 CERTIFICATE OF CORRECTION 2003-11-20
031113000309 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State