B & M PROVISIONS INC.

Name: | B & M PROVISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (37 years ago) |
Entity Number: | 1235951 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STANKOWITS | Chief Executive Officer | 155 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 2009-02-13 | Address | 300 NORTH COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2009-02-13 | Address | 300 NORTH COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2009-02-13 | Address | 300 NORTH COTTAGE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1988-12-14 | 1993-05-20 | Address | 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223006033 | 2016-12-23 | BIENNIAL STATEMENT | 2016-12-01 |
141212006244 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121212006113 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110128003167 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
090213003361 | 2009-02-13 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State