Search icon

BCS CONSTRUCTION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BCS CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (19 years ago)
Entity Number: 3447192
ZIP code: 10460
County: New York
Place of Formation: New York
Address: 1542 THIERIOT AVE, BRONX, NY, United States, 10460
Principal Address: 1542 THERIOT AVE, BRONX, NY, United States, 10460

Contact Details

Phone +1 347-682-2473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUSEBIO BANKS DOS Process Agent 1542 THIERIOT AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
EUSEBIO BANKS Chief Executive Officer 1542 THERIOT AVE, BRONX, NY, United States, 10460

Licenses

Number Status Type Date End date
1328800-DCA Inactive Business 2009-08-12 2013-06-30

History

Start date End date Type Value
2024-01-29 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2012-12-20 Address PO BOX 286, 1542 THIERIOT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2011-01-27 2012-12-20 Address 1542 THIERIOT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2008-12-10 2011-01-27 Address 1609 WILLIAM BRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121220002043 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110127003012 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081210002677 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061208000642 2006-12-08 CERTIFICATE OF INCORPORATION 2006-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
971177 TRUSTFUNDHIC INVOICED 2011-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042405 RENEWAL INVOICED 2011-08-25 100 Home Improvement Contractor License Renewal Fee
971178 LICENSE INVOICED 2009-08-12 100 Home Improvement Contractor License Fee
971179 TRUSTFUNDHIC INVOICED 2009-08-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2008-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Court Cases

Court Case Summary

Filing Date:
2015-07-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
GENERAL STAR INDEMNITY COMPANY
Party Role:
Plaintiff
Party Name:
BCS CONSTRUCTION SERVICES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State