Name: | B&B REMODELING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144767 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 SUMMIT DR, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M QUINLAN | Chief Executive Officer | 105 SUMMIT DR, SMITTHOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ROBERT M QUINLAN | DOS Process Agent | 105 SUMMIT DR, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2007-02-08 | Address | 105 SUMMIT DR, SMITHTOWN, NY, 11787, 5152, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2007-02-08 | Address | 105 SUMMIT DR, SMITHTOWN, NY, 11787, 5152, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2007-02-08 | Address | 105 SUMMIT DR, SMITHTOWN, NY, 11787, 5152, USA (Type of address: Service of Process) |
1993-04-22 | 1999-02-11 | Address | 105 SUMMIT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1999-02-11 | Address | 105 SUMMIT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-04-22 | 1999-02-11 | Address | 105 SUMMIT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1987-02-13 | 1993-04-22 | Address | 33 ROOSEVELT DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070208002353 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050316002120 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030127002530 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
010223002477 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990211002307 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970226002201 | 1997-02-26 | BIENNIAL STATEMENT | 1997-02-01 |
940301002218 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
930422002640 | 1993-04-22 | BIENNIAL STATEMENT | 1993-02-01 |
B457716-3 | 1987-02-13 | CERTIFICATE OF INCORPORATION | 1987-02-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State