Name: | B B M S & S REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1973 (52 years ago) |
Entity Number: | 236733 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE P. KRASIN | Chief Executive Officer | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
LAWRENCE P. KRASIN | DOS Process Agent | 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2001-10-09 | Address | 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1997-10-08 | 2001-10-09 | Address | 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2001-10-09 | Address | 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1997-10-08 | Address | 1 OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, 11514, 1860, USA (Type of address: Service of Process) |
1993-10-12 | 1997-10-08 | Address | 1 OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, 11514, 1860, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002196 | 2013-12-31 | BIENNIAL STATEMENT | 2013-10-01 |
111014002000 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091029002779 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071003002826 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051129002525 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State