Search icon

3B & SONS, LTD.

Company Details

Name: 3B & SONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1990 (35 years ago)
Date of dissolution: 02 Oct 1996
Entity Number: 1473455
ZIP code: 13309
County: Warren
Place of Formation: New York
Address: RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address
MARK BOURGEOIS Chief Executive Officer RD 1, 179 B EAST ROAD, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
1993-05-03 1993-10-14 Address 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-05-03 1993-10-14 Address 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-05-03 1993-10-14 Address 14 SYLVAN AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1990-09-07 1993-05-03 Address P.O. BOX 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961002000247 1996-10-02 CERTIFICATE OF DISSOLUTION 1996-10-02
931014002753 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930503002420 1993-05-03 BIENNIAL STATEMENT 1992-09-01
900907000317 1990-09-07 CERTIFICATE OF INCORPORATION 1990-09-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State