B & E PHARMACEUTICALS, INC.
Headquarter
Name: | B & E PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356471 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE CADDICK | Chief Executive Officer | 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
B & E PHARMACEUTICALS INC. | DOS Process Agent | 63-52 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-08 | 2018-01-24 | Address | 854 FULTON STREET, N VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2018-01-24 | Address | 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Service of Process) |
2011-06-08 | 2018-01-24 | Address | 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Principal Executive Office) |
2005-06-29 | 2011-06-08 | Address | 854 FULTON ST, N VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2005-06-29 | Address | 63-52 WOODHAVEN BLVD, REGO PARK, NY, 11374, 2831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124006163 | 2018-01-24 | BIENNIAL STATEMENT | 2017-05-01 |
150501006823 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006337 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110608002609 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
070523002220 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126519 | CL VIO | INVOICED | 2011-02-16 | 125 | CL - Consumer Law Violation |
146742 | CL VIO | INVOICED | 2011-02-16 | 250 | CL - Consumer Law Violation |
232567 | CL VIO | INVOICED | 1999-01-05 | 75 | CL - Consumer Law Violation |
365655 | CNV_SI | INVOICED | 1998-08-26 | 36 | SI - Certificate of Inspection fee (scales) |
354029 | CNV_SI | INVOICED | 1994-07-28 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State