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
Name | Role | Address |
---|---|---|
MOSHE BETESH | Chief Executive Officer | 2 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Westwood Ave., Ellenville, NY, United States, 12428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1422227-DCA | Active | Business | 2012-03-16 | 2025-02-28 |
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) |
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 |
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