BOB'S ASSEMBLY SERVICE, INC.

Name: | BOB'S ASSEMBLY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1994 (31 years ago) |
Entity Number: | 1799916 |
ZIP code: | 11933 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 PALANE EAST, BAITING HOLLOW, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. FRASER, JR. | Chief Executive Officer | 53 PALANE EAST, BAITING HOLLOW, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
ROBERT J. FRASER, JR. | DOS Process Agent | 53 PALANE EAST, BAITING HOLLOW, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2004-03-03 | Address | 53 PALANE E., BARTING HOLLOW, NY, 11933, USA (Type of address: Principal Executive Office) |
2002-03-01 | 2004-03-03 | Address | 53 PALANE E., BARTING HOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2004-03-03 | Address | 53 PALANE E., BARTING HOLLOW, NY, 11933, USA (Type of address: Service of Process) |
1996-04-10 | 2002-03-01 | Address | 44 GRIDDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 2002-03-01 | Address | 44 GRIDDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120615002415 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
100326002902 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080305002863 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060323002750 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040303002638 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State