Search icon

B.H.B. TRADING CORP.

Company Details

Name: B.H.B. TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 19 Jun 1996
Entity Number: 1599160
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 546 BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 88 CROSBY STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
DAVID CHETRIT Chief Executive Officer 721 AVENUE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1991-12-30 1993-12-31 Address 546 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960619000400 1996-06-19 CERTIFICATE OF MERGER 1996-06-19
931231002100 1993-12-31 BIENNIAL STATEMENT 1993-12-01
930413002261 1993-04-13 BIENNIAL STATEMENT 1992-12-01
911230000209 1991-12-30 CERTIFICATE OF INCORPORATION 1991-12-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA32910191155
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-11
Description:
INDEPENDENT LIVING EQUIPMENT VRE
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7042: MINI & MICRO COMPUTER CONT DEVICES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State