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
Name | Role | Address |
---|---|---|
BRIAN J FLYNN | Chief Executive Officer | 200 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State