Search icon

3 & B CORP.

Company Details

Name: 3 & B CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1987 (37 years ago)
Date of dissolution: 25 May 2004
Entity Number: 1170923
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 135 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROY SEABERG Chief Executive Officer 135 E INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-12-07 1998-01-07 Address 165 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-12-07 1998-01-07 Address 165 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-12-07 1998-01-07 Address 165 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-02-19 1993-12-07 Address 15 MILLER PLACE YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1993-02-19 1993-12-07 Address 165 FIELD ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1987-12-15 1993-12-07 Address RFD #1 BOX 17X, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040525000919 2004-05-25 CERTIFICATE OF DISSOLUTION 2004-05-25
000110002258 2000-01-10 BIENNIAL STATEMENT 1999-12-01
980107002235 1998-01-07 BIENNIAL STATEMENT 1997-12-01
931207002758 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930219002032 1993-02-19 BIENNIAL STATEMENT 1992-12-01
B578908-4 1987-12-15 CERTIFICATE OF INCORPORATION 1987-12-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State