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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZAV3 | Active | Non-Manufacturer | 2013-09-20 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | ROBERT STIVALA |
Phone | +1 347-275-9280 |
Fax | +1 347-275-9280 |
Address | 473 MINNIFORD AVE, BRONX, NY, 10464 1230, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 CITY ISLAND AVE., BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
ROBERT STIVALA | Agent | 430 CITY ISLAND AVE., BRONX, NY, 10464 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004939-DCA | Inactive | Business | 2014-03-19 | 2015-02-28 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305793291 | 0213100 | 2004-01-26 | 2525 SOUTH ROAD, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-06-30 |
Abatement Due Date | 2004-07-14 |
Current Penalty | 2520.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6176908600 | 2021-03-20 | 0248 | PPP | 12 Seaman Ave # D, Castleton, NY, 12033-1342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State