Search icon

B & M PROVISIONS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL STANKOWITS Chief Executive Officer 155 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State