Search icon

SULLIVAN, BAZINET, BONGIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SULLIVAN, BAZINET, BONGIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (26 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 2459386
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 1 GENERAL MOTORS DRIVE, SUITE #5, SYRACUSE, NY, United States, 13206
Principal Address: 1 GENERAL MORTORS DRIVE, SUITE #5, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GENERAL MOTORS DRIVE, SUITE #5, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 89 TURNPIKE ROAD, IPSWICH, MA, United States, 01938

Unique Entity ID

CAGE Code:
3H9B0
UEI Expiration Date:
2018-03-30

Business Information

Doing Business As:
S B B
Division Name:
MANUFACTURING PLANT
Activation Date:
2017-03-30
Initial Registration Date:
2003-09-12

Commercial and government entity program

CAGE number:
3H9B0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-31

Contact Information

POC:
BRANDON D BOGART
Corporate URL:
www.sbbinc.com

Immediate Level Owner

Vendor Certified:
2017-03-30
CAGE number:
7KU19
Company Name:
SBB HOLDING COMPANY, INC

Form 5500 Series

Employer Identification Number (EIN):
161580009
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-22 2017-02-06 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-09-22 2017-02-06 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2007-01-29 2016-08-04 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-07-19 2007-01-29 Address 738 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2002-01-14 2015-09-22 Address 738 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180207000633 2018-02-07 CERTIFICATE OF MERGER 2018-02-07
180102006194 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170206002014 2017-02-06 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
160804001083 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
160105006080 2016-01-05 BIENNIAL STATEMENT 2016-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-24
Type:
Planned
Address:
6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State