Search icon

B & D ELECTRICAL CONSTRUCTION CORP.

Company Details

Name: B & D ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3005397
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KALIN Chief Executive Officer 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
ROBERT KALIN DOS Process Agent 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
200806542
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-09 2008-01-02 Address 114 RUMFORD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2006-02-09 2008-01-02 Address 114 RUMFORD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2006-02-09 2008-01-02 Address 114 RUMFORD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2004-01-27 2006-02-09 Address 373 BURKHARD AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100205002187 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080102002277 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209003376 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040127000658 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State