Search icon

D&B ENTERPRISES OF KIRKWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D&B ENTERPRISES OF KIRKWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1986 (39 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 1115554
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 503 STRATMILL ROAD, BINGHAMTON, NY, United States, 13904
Address: 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL DOS Process Agent 700 SECURITY MUTUAL BLDG., 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
BONITA BEAGELL Chief Executive Officer 3940 RIVER OAK LN, SEBASTIAN, FL, United States, 32976

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 3940 RIVER OAK LN, SEBASTIAN, FL, 32976, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 3940 RIVER OAK LN, SEBASTIAN, FL, 32976, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008001725 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
240104002773 2024-01-04 BIENNIAL STATEMENT 2024-01-04
181120006028 2018-11-20 BIENNIAL STATEMENT 2018-09-01
150120006165 2015-01-20 BIENNIAL STATEMENT 2014-09-01
121003002140 2012-10-03 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State