Search icon

B3 ENTERPRISES, INC.

Company Details

Name: B3 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (26 years ago)
Entity Number: 2324905
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ZAPPI Chief Executive Officer 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
B3 ENTERPRISES, INC. DOS Process Agent 17 SAW MILL RIVER ROAD, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2014-12-01 2020-12-02 Address 194 BRADY AVE, 2ND FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2014-12-01 2020-12-02 Address 194 BRADY AVE, 2ND FLOOR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2012-12-17 2014-12-01 Address FOUR MORNING VIEW COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2012-12-17 2014-12-01 Address FOUR MORNING VIEW COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2012-12-17 2014-12-01 Address FOUR MORNING VIEW COURT, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060422 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006048 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141201006619 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006035 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101215002356 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Court Cases

Court Case Summary

Filing Date:
2016-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
B3 ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL LIABILITY & FIRE INSU
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State