B. & B. MOTOR AND CONTROL CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
SAM MANDEL | Chief Executive Officer | 21-21 41ST AVE, STE 3D, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-21 41ST AVE, STE 3D, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State