Name: | B & W CONSTRUCTORS AND EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2007 (18 years ago) |
Entity Number: | 3540774 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 1273 READING AVENUE, BOYERTOWN, PA, United States, 19512 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HAYWARD WEAVER | Chief Executive Officer | 186 ST PETERS ROAD, MACUNGIE, PA, United States, 18062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 1273 READING AVENUE, BOYERTOWN, PA, 19512, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 186 ST PETERS ROAD, MACUNGIE, PA, 18062, USA (Type of address: Chief Executive Officer) |
2018-09-21 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-09-21 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-05 | 2018-09-21 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-01 | 2023-07-31 | Address | 1273 READING AVENUE, BOYERTOWN, PA, 19512, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2017-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-09 | 2018-09-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002199 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
190703060414 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
180921000292 | 2018-09-21 | CERTIFICATE OF CHANGE | 2018-09-21 |
170705006626 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006520 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130717006450 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110901002922 | 2011-09-01 | BIENNIAL STATEMENT | 2011-07-01 |
070709000711 | 2007-07-09 | APPLICATION OF AUTHORITY | 2007-07-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State