Search icon

B & G LEASING, INC.

Headquarter

Company Details

Name: B & G LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469975
ZIP code: 10577
County: Westchester
Place of Formation: New York
Principal Address: PREMIUM POINT, NEW ROCHELLE, NY, United States, 10801
Address: 2900 WESTCHESTER AVE., PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. FANELLI Chief Executive Officer 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
DCI-DSA DOS Process Agent 2900 WESTCHESTER AVE., PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
884543
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-932-290
State:
Alabama
Type:
Headquarter of
Company Number:
777af925-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0513970
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0901404
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061018816
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000006583
State:
FLORIDA
Type:
Headquarter of
Company Number:
000152762
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001004630
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0675003
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62629134
State:
ILLINOIS

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2022-09-08 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-04 2025-05-09 Address 2900 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2007-01-10 2025-05-09 Address 2900 WESTCHESTER AVE., STE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2002-02-15 2010-08-20 Address 150 FOREST AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250509001478 2025-05-09 BIENNIAL STATEMENT 2025-05-09
200203062628 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006350 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160622006239 2016-06-22 BIENNIAL STATEMENT 2016-02-01
140422002334 2014-04-22 BIENNIAL STATEMENT 2014-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State