Search icon

J & B RESTAURANT PARTNERS OF FARMINGDALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & B RESTAURANT PARTNERS OF FARMINGDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1999 (26 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 2431193
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3385 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3385 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH VITRANO Chief Executive Officer 3385 VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2003-10-14 2007-10-02 Address 3385 VETERANS MEMORIAL HGWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-10-14 2007-10-02 Address 3385 VETERANS MEMORIAL HGWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2003-10-14 2007-10-02 Address 3385 VETERANS MEMORIAL HGWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-10-01 2003-10-14 Address 255 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-10-01 2003-10-14 Address 255 MCCORMICK DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110422000801 2011-04-22 CERTIFICATE OF MERGER 2011-04-22
091015002135 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071002002452 2007-10-02 BIENNIAL STATEMENT 2007-10-01
060130002184 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031014002800 2003-10-14 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State