Name: | B GENCO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 4417641 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 RADCLIFF AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAIL BREMPOS | DOS Process Agent | 30 RADCLIFF AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MICHAIL BREMPOS | Chief Executive Officer | B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-12-24 | Address | B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | B GENCO CONTRACTING CORP, C/O KIRKILES & KOTIADIS LLP, 1157 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | B GENCO CONTRACTING CORP, 2 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000938 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
231227003137 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
180605006341 | 2018-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
140623000527 | 2014-06-23 | CERTIFICATE OF AMENDMENT | 2014-06-23 |
130613000790 | 2013-06-13 | CERTIFICATE OF INCORPORATION | 2013-06-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State