Search icon

B. J. & T. D. ENTERPRISES, LTD.

Company Details

Name: B. J. & T. D. ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1975 (50 years ago)
Entity Number: 363688
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: ONE MAIN STREET, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY E. AHERN Chief Executive Officer ONE MAIN STREET, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MAIN STREET, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2013-02-07 2019-03-08 Address ONE MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2011-04-11 2013-02-07 Address ONE MAIN STREET, KINGS PARK, NY, 11754, 0411, USA (Type of address: Principal Executive Office)
2011-04-11 2013-02-07 Address ONE MAIN STREET, KINGS PARK, NY, 11754, 0411, USA (Type of address: Chief Executive Officer)
1994-02-23 2011-04-11 Address ONE MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1993-02-24 2011-04-11 Address ONE MAIN STREET, KINGS PARK, NY, 11754, 0411, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190308060736 2019-03-08 BIENNIAL STATEMENT 2019-02-01
150203007473 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130207006299 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110411002271 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090130003394 2009-01-30 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State