Search icon

BBU CUTTING INC.

Company Details

Name: BBU CUTTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144078
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 41 ALBERT DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
Y. CENSOR Chief Executive Officer 41 ALBERT DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
BBU CUTTING INC. DOS Process Agent 41 ALBERT DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1997-07-17 2019-02-05 Address 68 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-07-17 2019-02-05 Address 68 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1997-07-17 2019-02-05 Address 68 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-03-23 1997-07-17 Address 9 EDWIN LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-07-17 Address 9 EDWIN LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190205061059 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150210006257 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130214006235 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110302002794 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090205002906 2009-02-05 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State