Search icon

B-SEVEN SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-SEVEN SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1628058
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: ACCENT TILE & MARBLE, 21 CENTRAL DR, FARMINGDALE, NY, United States, 11735
Address: 21 CENTRAL DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BOVE Chief Executive Officer 21 CENTRAL DR, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 CENTRAL DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2002-05-03 2006-05-02 Address 21 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2000-04-17 2002-05-03 Address 343 MERRICK AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-07-21 2002-05-03 Address 343 MERRICK AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-07-21 2002-05-03 Address 343 MERRICK AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-07-21 2000-04-17 Address 373 MERRICK AVENUE SOUTH, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080409002440 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060502002978 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040518002237 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020503002850 2002-05-03 BIENNIAL STATEMENT 2002-04-01
000417002028 2000-04-17 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State