B & M CONCRETE OF NEW YORK LTD
Headquarter
Name: | B & M CONCRETE OF NEW YORK LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2005 (20 years ago) |
Entity Number: | 3170119 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 VICTOR STREET, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO S MOTA | DOS Process Agent | 31 VICTOR STREET, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
ANTONIO S MOTA | Chief Executive Officer | 31 VICTOR STREET, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 31 VICTOR STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2025-02-04 | Address | 31 VICTOR STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 31 VICTOR STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-02-04 | Address | 31 VICTOR STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000478 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241028003879 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
191120060215 | 2019-11-20 | BIENNIAL STATEMENT | 2019-02-01 |
180118002007 | 2018-01-18 | BIENNIAL STATEMENT | 2017-02-01 |
171017000494 | 2017-10-17 | CERTIFICATE OF AMENDMENT | 2017-10-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State