Search icon

BONVI REALTY, INC.

Company Details

Name: BONVI REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1976 (49 years ago)
Entity Number: 414706
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: STE 300, 222 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787
Address: 20 Fernwood Drive, STE 300, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
X. CRISTOFER DAMIANOS Chief Executive Officer 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
C/O DAMIANOS REALTY GROUP LLC DOS Process Agent 20 Fernwood Drive, STE 300, Commack, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112622986
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2014-11-07 2024-11-05 Address 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-05-16 2024-11-05 Address 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-05-16 2014-11-07 Address 222 MIDDLE COUNTRY RD, STE 300, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1985-02-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105000827 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221103002022 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103061370 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006302 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006215 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Court Cases

Court Case Summary

Filing Date:
2015-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARROLL
Party Role:
Plaintiff
Party Name:
BONVI REALTY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State