Search icon

B. C. FLYNN CONTRACTING CORP.

Company Details

Name: B. C. FLYNN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1980 (45 years ago)
Entity Number: 615669
ZIP code: 10920
County: Westchester
Place of Formation: New York
Address: 200 BRENNER DRIVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J FLYNN Chief Executive Officer 200 BRENNER DRIVE, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BRENNER DRIVE, CONGERS, NY, United States, 10920

Form 5500 Series

Employer Identification Number (EIN):
133018640
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-15 2004-03-23 Address 573 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2002-08-15 2004-03-23 Address 573 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
2002-08-15 2004-03-23 Address 573 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1994-04-28 2002-08-15 Address 534 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1994-04-28 2002-08-15 Address 534 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305008256 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161206007493 2016-12-06 BIENNIAL STATEMENT 2016-03-01
140520002177 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120618002306 2012-06-18 BIENNIAL STATEMENT 2012-03-01
080414002800 2008-04-14 BIENNIAL STATEMENT 2008-03-01

Court Cases

Court Case Summary

Filing Date:
2010-03-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B. C. FLYNN CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
ARCH INSURANCE COMPANY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B. C. FLYNN CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
AMERICAN MOTORISTS INSURANCE C
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
B. C. FLYNN CONTRACTING CORP.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State