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
Name | Role | Address |
---|---|---|
PAUL ALOE | DOS Process Agent | 800 3rd Avenue, 11th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL ALOE | Chief Executive Officer | 75 W SHORE RD, UNIT 35, PORT WASHINGTON, NY, United States, 11050 |
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) |
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