Search icon

EAB CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1994 (31 years ago)
Date of dissolution: 17 Jun 2021
Entity Number: 1850283
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 211 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
KENNETH HEINS Chief Executive Officer 46 HADDOCK ROAD, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2004-10-05 2006-08-23 Address 2-11 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2000-12-15 2006-08-23 Address 65 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1996-09-27 2004-10-05 Address 985 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1994-09-08 2000-12-15 Address 65 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000787 2021-06-17 CERTIFICATE OF DISSOLUTION 2021-06-17
120912002446 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101028002386 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080820003134 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060823002553 2006-08-23 BIENNIAL STATEMENT 2006-09-01

Motor Carrier Census

DBA Name:
THE FARMERS MARKET
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 794-7201
Add Date:
2006-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State