Search icon

BP MOHABIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BP MOHABIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060547
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 132-12 89TH STREET, OZONE PARK, NY, United States, 11417
Principal Address: 132-12 89TH ST, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 646-262-8793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHAGAT BEER MOHABIR Chief Executive Officer 132-12 89TH ST, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
BHAGAT BEER MOHABIR DOS Process Agent 132-12 89TH STREET, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1201238-DCA Inactive Business 2008-04-28 2015-02-28

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 104-25 202ND STREET, SAINT ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2012-07-09 2025-05-21 Address 132-12 89TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2010-07-06 2012-07-09 Address PO BOX 170495, LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2010-07-06 2025-05-21 Address 132-12 89TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-07-06 Address 90-02 SUTTER AVE, APT 2R, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521001424 2025-05-21 BIENNIAL STATEMENT 2025-05-21
120709006528 2012-07-09 BIENNIAL STATEMENT 2012-06-01
100706002990 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080610002788 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060614002530 2006-06-14 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
866301 TRUSTFUNDHIC INVOICED 2013-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
866311 RENEWAL INVOICED 2013-06-06 100 Home Improvement Contractor License Renewal Fee
866303 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
866302 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
866312 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
866313 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
866310 TRUSTFUNDHIC INVOICED 2011-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
866314 RENEWAL INVOICED 2011-06-28 100 Home Improvement Contractor License Renewal Fee
866304 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
866315 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State