BBF ENTERPRISES OF HARRIMAN, INC.

Name: | BBF ENTERPRISES OF HARRIMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1995 (30 years ago) |
Entity Number: | 1910321 |
ZIP code: | 10956 |
County: | Orange |
Place of Formation: | New York |
Address: | 8 RHEINLANDER LN, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 RHEINLANDER LN, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT J FEDOR II | Chief Executive Officer | 8 RHEINLANDER LN, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2005-06-08 | Address | 160 ROUTE 17M, STE 5, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2005-06-08 | Address | 160 ROUTE 17M, STE 5, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
1995-04-05 | 1997-04-23 | Address | 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061161 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190729002046 | 2019-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
130417002351 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110421002407 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090331002439 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State