Search icon

B&V ENTERPRISES, INC.

Company Details

Name: B&V ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2699684
ZIP code: 14526
County: Monroe
Place of Formation: New York
Principal Address: 246 HILLARY LANE, PENFIELD, NY, United States, 14526
Address: PO BOX 323, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DONOVAN Chief Executive Officer 246 HILLARY LANE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 323, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2007-11-19 2021-11-11 Address PO BOX 323, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2003-10-24 2021-11-11 Address 246 HILLARY LANE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2003-10-24 2007-11-19 Address PO BOX 25392, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2001-11-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2001-11-15 2003-10-24 Address 246 HILLARY LANE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000542 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131206002567 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111213002289 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091118002603 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071119003341 2007-11-19 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State