Name: | BEDFORD-CARP CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360516 |
ZIP code: | 11801 |
County: | Richmond |
Place of Formation: | New York |
Address: | 10 HICKS CIRCLE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HICKS CIRCLE, HICKSVILLE, NY, United States, 11801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012021334A52 | 2021-11-30 | 2021-12-24 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | MERMAID AVENUE, BROOKLYN, FROM STREET WEST 15 STREET |
B012021334A45 | 2021-11-30 | 2021-12-24 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | MERMAID AVENUE, BROOKLYN, FROM STREET STILLWELL AVENUE TO STREET WEST 15 STREET |
B012021334A50 | 2021-11-30 | 2021-12-24 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | SCHWEIKERTS WALK, BROOKLYN, FROM STREET SURF AVENUE |
B012021334A51 | 2021-11-30 | 2021-12-24 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | STILLWELL AVENUE, BROOKLYN, FROM STREET SURF AVENUE |
B012021334A53 | 2021-11-30 | 2021-12-24 | DEP CONTRACTOR MAJOR INSTALLATION SEWER | NEPTUNE AVENUE, BROOKLYN, FROM STREET WEST 15 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118000577 | 2019-11-18 | CERTIFICATE OF CHANGE | 2019-11-18 |
141110000197 | 2014-11-10 | CERTIFICATE OF AMENDMENT | 2014-11-10 |
140612000479 | 2014-06-12 | CERTIFICATE OF AMENDMENT | 2014-06-12 |
130215000531 | 2013-02-15 | CERTIFICATE OF AMENDMENT | 2013-02-15 |
130214000482 | 2013-02-14 | CERTIFICATE OF INCORPORATION | 2013-02-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State