Search icon

BHFE SOLUTIONS INC

Company Details

Name: BHFE SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5357250
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4104 AVENUE T, BROOKLYN, NY, United States, 11234
Principal Address: 4104 Avenue T, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MLVAB7CLNGJ4 2022-01-05 4104 AVENUE T, BROOKLYN, NY, 11234, 5032, USA 4104 AVENUE T, BROOKLYN, NY, 11234, 5032, USA

Business Information

URL bhfesolutions.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-07-23
Initial Registration Date 2020-07-09
Entity Start Date 2018-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 511210, 518210, 541511, 541512, 541513, 541519, 541611, 541618, 541690, 561110
Product and Service Codes AR45, B506, D303, D308, D311, H270, H370, H970, R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND OZONE
Address 4104 AVENUE T, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name RAYMOND OZONE
Address 4104 AVENUE T, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BHFE SOLUTIONS INC DOS Process Agent 4104 AVENUE T, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RAY OZONE Chief Executive Officer 4104 AVENUE T, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2018-06-11 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-11 2024-07-24 Address 4104 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000158 2024-07-24 BIENNIAL STATEMENT 2024-07-24
180611010644 2018-06-11 CERTIFICATE OF INCORPORATION 2018-06-11

Date of last update: 30 Jan 2025

Sources: New York Secretary of State