Search icon

B&B ENGINEERS & GEOLOGISTS OF NEW YORK, P.C.

Company Details

Name: B&B ENGINEERS & GEOLOGISTS OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518028
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 900 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RUDOLPH BONAPARTE Chief Executive Officer 1255 ROBERTS BLVD., SUITE 200, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 900 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 1255 ROBERTS BLVD., SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-04 Address 900 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2019-06-21 2019-07-02 Name B&B ENGINEERS & GEOLOGIST OF NEW YORK, P.C.
2017-12-13 2020-01-02 Address 2002 SUMMIT BLVD. NE, SUITE 885, ATLANTA, GA, 30319, USA (Type of address: Chief Executive Officer)
2017-12-13 2018-01-16 Address 1111 BROADWAY, FLOOR 6, OAKLAND, CA, 94607, USA (Type of address: Principal Executive Office)
2014-01-23 2019-06-21 Name BEECH AND BONAPARTE ENGINEERING P.C.
2014-01-23 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-23 2024-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004280 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220110001418 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200102060613 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190702000594 2019-07-02 CERTIFICATE OF AMENDMENT 2019-07-02
190621000074 2019-06-21 CERTIFICATE OF AMENDMENT 2019-06-21
180116002061 2018-01-16 BIENNIAL STATEMENT 2018-01-01
171213006379 2017-12-13 BIENNIAL STATEMENT 2016-01-01
140123000556 2014-01-23 CERTIFICATE OF INCORPORATION 2014-01-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State