B & P HOMES, INC.

Name: | B & P HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1975 (50 years ago) |
Entity Number: | 362889 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 599 STATE ROUTE 299, HIGHLAND, NY, United States, 12528 |
Principal Address: | 599 ROUTE 299, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM GALM | Chief Executive Officer | 599 STATE ROUTE 299, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
B & P HOMES, INC. | DOS Process Agent | 599 STATE ROUTE 299, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-15 | 2021-02-25 | Address | 599 STATE ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-15 | Address | 599 ROUTE 299, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1999-02-09 | 2019-02-15 | Address | 20 PENNY LANE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2017-02-01 | Address | 20 PENNY LANE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1999-02-09 | 2007-03-14 | Address | 20 PENNY LANE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210225060340 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190215060050 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170201007340 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006611 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130206006173 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State