BDB CONSTRUCTION ENTERPRISE INC.

Name: | BDB CONSTRUCTION ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2011 (14 years ago) |
Entity Number: | 4169509 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1231 55TH STREET, APT 1FL, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1231 55TH STREET, APT 1FL, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
TALLAL BHUTTA | Chief Executive Officer | 1231 55TH STREET, APT 1FL, BROOKLYN, NY, United States, 11219 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X042024346A06 | 2024-12-11 | 2025-01-10 | REPAIR SIDEWALK | ST ANNS AVENUE, BRONX, FROM STREET EAST 159 STREET TO STREET EAST 161 STREET |
B022024305C91 | 2024-10-31 | 2024-11-30 | OCCUPANCY OF SIDEWALK AS STIPULATED | AVENUE Z, BROOKLYN, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET |
B022024305C90 | 2024-10-31 | 2024-11-30 | TEMPORARY PEDESTRIAN WALK | AVENUE Z, BROOKLYN, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET |
B012024305B34 | 2024-10-31 | 2024-11-30 | RESET, REPAIR OR REPLACE CURB | AVENUE Z, BROOKLYN, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET |
B042024305A16 | 2024-10-31 | 2024-11-30 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | AVENUE Z, BROOKLYN, FROM STREET WEST 15 STREET TO STREET WEST 16 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-09 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-09 | 2024-04-09 | Address | 1231 55TH STREET, APT 1FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 571 CARLTON BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409003824 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
140509006678 | 2014-05-09 | BIENNIAL STATEMENT | 2013-11-01 |
131107000460 | 2013-11-07 | CERTIFICATE OF CHANGE | 2013-11-07 |
111125000119 | 2011-11-25 | CERTIFICATE OF INCORPORATION | 2011-11-25 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State