Name: | B.E.M.M. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3468609 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 496 GRAND BLVD, SUITE A, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-280-5346
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 496 GRAND BLVD, SUITE A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
BYRON ENCISO | Chief Executive Officer | 496 GRAND BLVD, SUITE A, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1252933-DCA | Inactive | Business | 2007-04-23 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-26 | 2009-01-27 | Address | TWO OAKLAND AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2023235 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090127002338 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070126000951 | 2007-01-26 | CERTIFICATE OF INCORPORATION | 2007-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
819750 | LICENSE | INVOICED | 2007-04-23 | 125 | Home Improvement Contractor License Fee |
819751 | FINGERPRINT | INVOICED | 2007-04-23 | 75 | Fingerprint Fee |
819749 | TRUSTFUNDHIC | INVOICED | 2007-04-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-4078 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-06-06 | No data | No data | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State