B.B. PAINT DISTRIBUTORS, INC.

Name: | B.B. PAINT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2004 (21 years ago) |
Entity Number: | 3062943 |
ZIP code: | 10455 |
County: | Bronx |
Place of Formation: | New York |
Address: | 740 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BARZVI | Chief Executive Officer | 740 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 SOUTHERN BLVD, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2010-07-06 | Address | 740 SOUTHERN BLVD, BRONX, NY, 19455, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2010-07-06 | Address | 740 SOUTHERN BLVD, BRONX, NY, 19455, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2008-06-18 | Address | 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002535 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
111014000040 | 2011-10-14 | ERRONEOUS ENTRY | 2011-10-14 |
DP-1954220 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100706002708 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080618002429 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State