Search icon

SBB ASSOCIATES CORP.

Company Details

Name: SBB ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120161
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Principal Address: 70 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788
Address: ATTN: ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CODY T SICKLE Chief Executive Officer 70 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FARRELL FRITZ PC DOS Process Agent ATTN: ROBERT CREIGHTON, EAB PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2000-09-28 2020-10-01 Address 70 ENGINEERS RD, HAUPPAUGE, NY, 11788, 4004, USA (Type of address: Chief Executive Officer)
2000-09-28 2004-11-03 Address ATTN ROBERT GREETHTON, EAB PLAZA, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process)
1996-11-05 2000-09-28 Address 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1996-04-23 2000-09-28 Address ATTN: JAY F. GORDON, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
1993-10-14 1996-11-05 Address 70 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060427 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007072 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007283 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007290 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006665 2012-10-04 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State