Search icon

BJB CONSTRUCTION CORP.

Headquarter

Company Details

Name: BJB CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3599286
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 38 Long Ridge Road, Bedford, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD BEGLEY DOS Process Agent 38 Long Ridge Road, Bedford, NY, United States, 10506

Chief Executive Officer

Name Role Address
BERNARD BEGLEY Chief Executive Officer 38 LONG RIDGE ROAD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
1373647
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-06 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2024-01-24 Address 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-01-24 Address 38 Long Ridge Road, Bedford, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124000634 2024-01-24 BIENNIAL STATEMENT 2024-01-24
230313001570 2023-03-13 BIENNIAL STATEMENT 2021-11-01
161215000088 2016-12-15 ANNULMENT OF DISSOLUTION 2016-12-15
DP-2043617 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071129000991 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-22
Type:
Referral
Address:
104 E MAIN ST, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-06-22
Type:
Unprog Rel
Address:
104 E MAIN STREET, BEDFORD, NY, 10506
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91527.5
Current Approval Amount:
91527.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92096.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114582
Current Approval Amount:
114582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115759.21

Court Cases

Court Case Summary

Filing Date:
2022-06-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TRAVELERS CASUALTY INSURANCE C
Party Role:
Plaintiff
Party Name:
BJB CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State