B & B REPAIRS, INC.

Name: | B & B REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1994 (31 years ago) |
Entity Number: | 1840492 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 275 FELDMAN CT, BAYSHORE, NY, United States, 11706 |
Principal Address: | 275 Feldman Ct, Bayshore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA L BRENNAN | Chief Executive Officer | 990 CORPORATE DR, APT 634, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
B & B REPAIRS, INC. | DOS Process Agent | 275 FELDMAN CT, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-23 | 2022-04-28 | Address | 21 BALSAR CT, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2016-02-23 | 2022-04-28 | Address | 275 FELDMAN CT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1994-08-01 | 2022-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-01 | 2016-02-23 | Address | 1025 OLD COUNTRY RD., SUITE 211, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228001831 | 2022-12-28 | BIENNIAL STATEMENT | 2022-08-01 |
220428003797 | 2022-04-27 | CERTIFICATE OF AMENDMENT | 2022-04-27 |
160223002101 | 2016-02-23 | BIENNIAL STATEMENT | 2014-08-01 |
940801000307 | 1994-08-01 | CERTIFICATE OF INCORPORATION | 1994-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State