Name: | BNC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2011 (14 years ago) |
Entity Number: | 4156976 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 20 CROSSWAYS PARK DR. N., #412, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BNC CONTRACTING, INC. | DOS Process Agent | 20 CROSSWAYS PARK DR. N., #412, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CHERYL NOBILE | Chief Executive Officer | 28 MANOR ROAD NORTH, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2019-11-08 | Address | 131 JERICHO TPKE. #302, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2013-10-22 | 2019-11-08 | Address | 131 JERICHO TPKE. #302, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2011-10-24 | 2013-10-22 | Address | C/O HARVEY ALTMAN & CO., 131 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2011-10-24 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060238 | 2019-11-08 | BIENNIAL STATEMENT | 2019-10-01 |
171006006621 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151007006130 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131022006307 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111024000545 | 2011-10-24 | CERTIFICATE OF INCORPORATION | 2011-10-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State