Search icon

BCS CONSTRUCTION SERVICES CORP.

Company Details

Name: BCS CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 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)
2008-12-10 2012-12-20 Address 1609 WILLIAM BRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2008-12-10 2011-01-27 Address 1609 WILLIAM BRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2006-12-08 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-08 2008-12-10 Address 563 WEST 191ST STREET, STE. 31, NEW YORK, NY, 10040, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-30 No data PUTNAM AVENUE, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BCS CONSTRUCTION SERVICES CORP failed to obtain a DOT permit on file for the closure of the sidewalk passage to all ongoing pedestrians. Nov issued
2020-11-28 No data PUTNAM AVENUE, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BCS CONSTRUCTION SERVICES CORP failed to obtain a DOT permit on file for the storage of the cinder-blocks/construction materials/equipment in the roadway adjacent to alteration building. Nov issued
2020-11-12 No data PUTNAM AVENUE, FROM STREET CENTRAL AVENUE TO STREET WILSON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon arrival respondent BCS CONSTRUCTION SERVICES CORP failed to obtain a DOT permit on file for the storage of the bricks/construction materials/equipment in the roadway adjacent to alteration building. Nov issued
2015-05-07 No data 44 STREET, FROM STREET 30 ROAD TO STREET 31 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction container stored on street w/o permit
2015-04-07 No data 44 STREET, FROM STREET 30 ROAD TO STREET 31 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Construction materials/equipment stored on street w/o permit
2014-02-12 No data WEST 202 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent closed off 5' width of the sidewalk with a plywood fence without a DOT permit on file.
2014-01-02 No data WEST 202 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Respondent closed off 5' width of the sidewalk with a plywood fence without a DOT permit on file.
2013-06-12 No data 3 AVENUE, FROM STREET EAST 136 STREET TO STREET EAST 137 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-05-20 No data WASHINGTON AVENUE, FROM STREET EAST 167 STREET TO STREET GOUVERNEUR PLACE No data Street Construction Inspections: Pick-Up Department of Transportation 5'of sidewalk closed off by wooden fence.
2013-05-04 No data WASHINGTON AVENUE, FROM STREET EAST 167 STREET TO STREET GOUVERNEUR PLACE No data Street Construction Inspections: Pick-Up Department of Transportation Material stored in street

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3085815000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BCS CONSTRUCTION SERVICES CORP.
Recipient Name Raw BCS CONSTRUCTION SERVICES CORP.
Recipient DUNS 009894445
Recipient Address 563 W 191ST ST, APT 31, NEW YORK, NEW YORK, NEW YORK, 10040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505829 Other Personal Property Damage 2015-07-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 245000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-24
Termination Date 2016-02-25
Section 1332
Sub Section PD
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State