Search icon

SBM SUDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SBM SUDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714767
ZIP code: 10467
County: Rockland
Place of Formation: New York
Address: 3118 WEBSTER AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 212-316-6746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL WEISSMAN Chief Executive Officer 3118 WEBSTER AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3118 WEBSTER AVE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
0917049-DCA Inactive Business 1994-12-19 2017-12-31

History

Start date End date Type Value
1999-04-07 2013-07-16 Address 1012 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1999-04-07 2013-07-16 Address 1012 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-01-24 1999-04-07 Address 5-18A BANTA PLACE, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1996-01-24 1999-04-07 Address 1012 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-03-31 2013-07-16 Address 1012 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002017 2013-07-16 BIENNIAL STATEMENT 2013-03-01
110520002745 2011-05-20 BIENNIAL STATEMENT 2011-03-01
090305002009 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326003278 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050718002487 2005-07-18 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2337391 DCA-SUS CREDITED 2016-04-29 170 Suspense Account
2337392 PROCESSING INVOICED 2016-04-29 170 License Processing Fee
2240431 RENEWAL CREDITED 2015-12-23 340 Laundry License Renewal Fee
2170220 SCALE02 INVOICED 2015-09-15 40 SCALE TO 661 LBS
1553867 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
351611 CNV_SI INVOICED 2013-06-18 40 SI - Certificate of Inspection fee (scales)
1366624 RENEWAL INVOICED 2011-11-10 340 Laundry License Renewal Fee
153170 LL VIO INVOICED 2011-04-28 100 LL - License Violation
1366625 RENEWAL INVOICED 2009-11-09 340 Laundry License Renewal Fee
1366626 RENEWAL INVOICED 2007-12-12 340 Laundry License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State