Search icon

B.H. CONSTRUCTION USA INC.

Company Details

Name: B.H. CONSTRUCTION USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2004 (20 years ago)
Date of dissolution: 06 May 2013
Entity Number: 3143204
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
130506000108 2013-05-06 CERTIFICATE OF DISSOLUTION 2013-05-06
041229000487 2004-12-29 CERTIFICATE OF INCORPORATION 2004-12-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2980350 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980351 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2559312 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2559311 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977711 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1977712 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
752823 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
804143 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee
752824 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
804146 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State