Search icon

BMC CONSTRUCTION, INC.

Company Details

Name: BMC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4400257
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 430 CITY ISLAND AVE., BRONX, NY, United States, 10464

Contact Details

Phone +1 347-479-5953

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 CITY ISLAND AVE., BRONX, NY, United States, 10464

Agent

Name Role Address
ROBERT STIVALA Agent 430 CITY ISLAND AVE., BRONX, NY, 10464

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ZAV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ROBERT STIVALA
Phone:
+1 347-275-9280
Fax:
+1 347-275-9280

Licenses

Number Status Type Date End date
2004939-DCA Inactive Business 2014-03-19 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2234398 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130508000351 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597519 RENEWAL INVOICED 2023-02-13 100 Home Improvement Contractor License Renewal Fee
3597518 TRUSTFUNDHIC INVOICED 2023-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300637 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300636 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3159549 FINGERPRINT CREDITED 2020-02-18 75 Fingerprint Fee
3156280 TRUSTFUNDHIC INVOICED 2020-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3156279 LICENSE INVOICED 2020-02-07 75 Home Improvement Contractor License Fee
2594325 TRUSTFUNDHIC INVOICED 2017-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2594406 RENEWAL INVOICED 2017-04-24 100 Home Improvement Contractor License Renewal Fee
1979255 BLUEDOT INVOICED 2015-02-10 100 Bluedot Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-26
Type:
Prog Related
Address:
2525 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27470
Current Approval Amount:
27470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27649.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State