Search icon

THE BEACON HILL BUNGALOW CORPORATION

Company Details

Name: THE BEACON HILL BUNGALOW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1976 (49 years ago)
Entity Number: 389137
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 800 3rd Avenue, 11th Floor, New York, NY, United States, 10022
Principal Address: 75 W Shore Rd, Unit 44, Port Was, NY, United States, 11050

Shares Details

Shares issued 41

Share Par Value 5000

Type PAR VALUE

DOS Process Agent

Name Role Address
PAUL ALOE DOS Process Agent 800 3rd Avenue, 11th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL ALOE Chief Executive Officer 75 W SHORE RD, UNIT 35, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 75 W SHORE RD, UNIT 35, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 75-12 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, 3005, USA (Type of address: Chief Executive Officer)
2023-11-03 2025-05-06 Shares Share type: PAR VALUE, Number of shares: 41, Par value: 5000
2002-03-13 2025-05-06 Address PO BOX 776, PORT WASHINGTON, NY, 11050, 3005, USA (Type of address: Service of Process)
2002-03-13 2025-05-06 Address 75-12 WEST SHORE ROAD, PORT WASHINGTON, NY, 11050, 3005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506002403 2025-05-06 BIENNIAL STATEMENT 2025-05-06
211022000811 2021-10-22 BIENNIAL STATEMENT 2021-10-22
20071009092 2007-10-09 ASSUMED NAME CORP INITIAL FILING 2007-10-09
060413002672 2006-04-13 BIENNIAL STATEMENT 2006-01-01
040302002474 2004-03-02 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State