Search icon

BHANDARI CONSTRUCTORS & CONSULTANTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BHANDARI CONSTRUCTORS & CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (47 years ago)
Date of dissolution: 24 Jan 2008
Entity Number: 524639
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
NARINDAR K. BHANDARI Chief Executive Officer 1005 WEST FAYETTE STREET, 4TH FLOOR, SUITE 4A, SYRACUSE, NY, United States, 13204

Links between entities

Type:
Headquarter of
Company Number:
0292978
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Principal Executive Office)
1993-04-02 1997-02-04 Address PO BOX 429, PICKARD DRIVE, SYRACUSE, NY, 13211, 0429, USA (Type of address: Service of Process)
1978-12-01 1983-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-01 1993-04-02 Address 202 EASTWOOD BLDG., 2507 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160930028 2016-09-30 ASSUMED NAME LLC INITIAL FILING 2016-09-30
080124001160 2008-01-24 CERTIFICATE OF DISSOLUTION 2008-01-24
061218002985 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050124003052 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021212002126 2002-12-12 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-19
Type:
Referral
Address:
127 HOLLAND AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-23
Type:
Planned
Address:
BIRD ISLAND PIER, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-07
Type:
Planned
Address:
BIRD ISLAND PIER, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State