Search icon

B. & B. MOTOR AND CONTROL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B. & B. MOTOR AND CONTROL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1960 (65 years ago)
Entity Number: 127787
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-21 41ST AVE, STE 3D, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAM MANDEL Chief Executive Officer 21-21 41ST AVE, STE 3D, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-21 41ST AVE, STE 3D, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
849420
State:
FLORIDA
Type:
Headquarter of
Company Number:
0003754
State:
CONNECTICUT

History

Start date End date Type Value
2001-07-13 2002-03-29 Address 39-40 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-07-13 2002-03-29 Address 39-40 CRESCENT ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-04-03 2001-07-13 Address 39-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 3802, USA (Type of address: Principal Executive Office)
1995-04-03 2002-03-29 Address 39-40 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 3802, USA (Type of address: Service of Process)
1995-04-03 2001-07-13 Address 5235 NETHERLAND AVENUE, BRONX, NY, 10471, 2809, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020329002884 2002-03-29 BIENNIAL STATEMENT 2002-04-01
010713002115 2001-07-13 BIENNIAL STATEMENT 2000-04-01
980519002364 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960522002082 1996-05-22 BIENNIAL STATEMENT 1996-04-01
950721000393 1995-07-21 CERTIFICATE OF AMENDMENT 1995-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State