Search icon

B.E.M.M. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 GRAND BLVD, SUITE A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
BYRON ENCISO Chief Executive Officer 496 GRAND BLVD, SUITE A, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1252933-DCA Inactive Business 2007-04-23 2009-06-30

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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