Search icon

BILL KOLB JR. SUBARU, INC.

Company Details

Name: BILL KOLB JR. SUBARU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1998 (26 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 2303915
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 252 ROUTE 303, ORANGEBURG, NY, United States, 10962
Principal Address: 252 RT 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILL KOLB JR SUBARU INC. 2017 134027462 2018-07-06 BILL KOLB JR SUBARU INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453986326
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing CHRISTINE LINDLAND
ORANGEBURG SUBARU LLC. DBA BILL KOLB JR SUBARU 2017 814686087 2018-08-29 BILL KOLB JR SUBARU 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453986326
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing CHRISTINE LINDLAND
BILL KOLB JR SUBARU INC. 2016 134027462 2017-09-21 BILL KOLB JR SUBARU INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453986326
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing DANA CARRANO
BILL KOLB JR SUBARU INC 401K PROFIT SHARING PLAN AND TRU 2015 134027462 2016-07-27 BILL KOLB JR SUBARU INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453986326
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing DANA CARRANO
BILL KOLB JR SUBARU INC 401K PROFIT SHARING PLAN AND TRU 2014 134027462 2015-06-23 BILL KOLB JR SUBARU INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453986326
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing DANA CARRANO
BILL KOLB JR SUBARU INC 401K PROFIT SHARING PLAN AND TRU 2013 134027462 2014-07-02 BILL KOLB JR SUBARU INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453597777
Plan sponsor’s address 252 ROUTE 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing MARY SPECHT
BILL KOLB JR. SUBARU INC. 2012 134027462 2013-06-26 BILL KOLB JR. SUBARU INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453597777
Plan sponsor’s address 252 RT 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing MARY SPECHT
BILL KOLB JR SUBARU INC 401K PROFIT SHARING PLAN AND TRU 2012 134027462 2013-07-12 BILL KOLB JR SUBARU INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-05
Business code 441110
Sponsor’s telephone number 8453597777
Plan sponsor’s address 252 RT 303, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing MARY SPECHT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 ROUTE 303, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
MARYANN KOLB Chief Executive Officer 252 RT 303, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2008-10-07 2014-10-21 Address 200 EAST 61ST, APT 35D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-09-20 2008-10-07 Address 25 CHRISTOPHER RD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2002-09-20 2008-10-07 Address 252 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2001-02-26 2002-09-20 Address 252 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2001-02-26 2002-09-20 Address 252 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2001-02-26 2002-09-20 Address 252 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1998-10-05 2001-02-26 Address 4 INDEPENDENCE AVE., TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625000535 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
141021006641 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121011002221 2012-10-11 BIENNIAL STATEMENT 2012-10-01
081007002145 2008-10-07 BIENNIAL STATEMENT 2008-10-01
041129002522 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020920002729 2002-09-20 BIENNIAL STATEMENT 2002-10-01
010226002181 2001-02-26 BIENNIAL STATEMENT 2000-10-01
981005000620 1998-10-05 CERTIFICATE OF INCORPORATION 1998-10-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State