Name: | B & B PERSONNEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1996 (29 years ago) |
Entity Number: | 1999321 |
ZIP code: | 14618 |
County: | Erie |
Place of Formation: | New York |
Address: | 3400 MONROE AVE, STE 9, ROCHESTER, NY, United States, 14618 |
Principal Address: | 17 EAST FOURTH ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J BROWN | DOS Process Agent | 3400 MONROE AVE, STE 9, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
PETER J BROWN | Chief Executive Officer | 3400 MONROE AVE, STE 9, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-20 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-08 | 2021-04-15 | Address | 3040 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2021-04-15 | Address | 3040 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2010-09-09 | 2012-03-08 | Address | 3300 MONROE AVE STE 300, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2012-03-08 | Address | 17 EAST FOURTH ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060341 | 2021-04-15 | BIENNIAL STATEMENT | 2020-02-01 |
140414002090 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120308002037 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100909003229 | 2010-09-09 | BIENNIAL STATEMENT | 2010-02-01 |
080207003248 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State