Search icon

B.H. GENERAL CONTRACTING, INC.

Company Details

Name: B.H. GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194634
ZIP code: 12428
County: Kings
Place of Formation: New York
Address: 2 Westwood Ave., Ellenville, NY, United States, 12428

Contact Details

Phone +1 347-240-0096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE BETESH Chief Executive Officer 2 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Westwood Ave., Ellenville, NY, United States, 12428

Licenses

Number Status Type Date End date
1422227-DCA Active Business 2012-03-16 2025-02-28

History

Start date End date Type Value
2025-03-19 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-20 2025-02-03 Address 1496 UNION STREET, 2ND FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2012-01-27 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-27 2013-05-20 Address 1258 PRESIDENT STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203007218 2025-02-03 BIENNIAL STATEMENT 2025-02-03
130520000738 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
120127000469 2012-01-27 CERTIFICATE OF INCORPORATION 2012-01-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584618 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3584617 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329576 TRUSTFUNDHIC INVOICED 2021-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320781 RENEWAL INVOICED 2021-04-26 100 Home Improvement Contractor License Renewal Fee
2910990 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2910959 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534447 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2107667 LICENSE REPL CREDITED 2015-06-18 15 License Replacement Fee
2000915 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000916 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State