Name: | BH CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3464332 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 482, MONSEY, NY, United States, 10952 |
Principal Address: | 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 482, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PINCHAS PERL | Chief Executive Officer | 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2025-03-20 | Address | 523 WEST CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-17 | 2025-03-20 | Address | PO BOX 482, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003843 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
241217002799 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
211012002389 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
090213002801 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070118001125 | 2007-01-18 | CERTIFICATE OF INCORPORATION | 2007-01-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State