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
Name | Role | Address |
---|---|---|
ROBERT KALIN | Chief Executive Officer | 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROBERT KALIN | DOS Process Agent | 191 E 2ND ST, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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