Search icon

BONAC BUILDERS, INC.

Print

Details

Entity Number 3870660

Status Active

NameBONAC BUILDERS, INC.

CountySuffolk

Date of registration 23 Oct 2009 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. Box 1655, Quogue, NY, United States, 11959

Address ZIP code 11959

Principal Address 289 Stephan Hands Path, EAST HAMPTON, NY, United States, 11937

Principal Address ZIP code 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BONAC BUILDERS, INC.

DOS Process Agent

P.O. Box 1655, Quogue, NY, United States, 11959

Chief Executive Officer

Name Role Address

DONALD WILSON

Chief Executive Officer

P.O. BOX 1655, QUOGUE, NY, United States, 11959

History

Start date End date Type Value

2024-01-29

2024-01-29

Address

1076A SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

2024-01-29

2024-01-29

Address

10 MORRIS PARK LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

2011-11-14

2024-01-29

Address

1076A SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

2009-10-23

2024-01-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2009-10-23

2024-01-29

Address

1076A SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240129001047

2024-01-29

BIENNIAL STATEMENT

2024-01-29

211118002208

2021-11-18

BIENNIAL STATEMENT

2021-11-18

111114002121

2011-11-14

BIENNIAL STATEMENT

2011-10-01

091023000143

2009-10-23

CERTIFICATE OF INCORPORATION

2009-10-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts