Search icon

BUSY BEE CLEANING SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSY BEE CLEANING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2004 (21 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 3128683
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 1133 BROADWAY, SUITE 412, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSY BEE CLEANING SERVICE CORP. DOS Process Agent 1133 BROADWAY, SUITE 412, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
FATIMA WISZNIEWSKI Chief Executive Officer 1133 BROADWAY, SUITE 412, NEW YORK, NY, United States, 10010

Unique Entity ID

CAGE Code:
5HUB7
UEI Expiration Date:
2015-02-06

Business Information

Activation Date:
2014-02-06
Initial Registration Date:
2012-07-09

Commercial and government entity program

CAGE number:
5HUB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
FATIMA WISZNIEWSKI
Corporate URL:
http://www.bbcleaningservice.com

History

Start date End date Type Value
2013-02-13 2017-11-08 Address 1123 BROADWAY SUITE 902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-10-11 2013-02-13 Address 1123 BROADWAY, SUITE 902, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-08-30 2017-11-08 Address 1123 BROADWAY, SUITE 902, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-08-30 2017-11-08 Address 80 RIVERSIDE BLVD, APT 4A, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2010-12-01 2012-08-30 Address FATIMA WISZNIEWSKI, 87-18 87TH STREET / APT 2R, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171219000368 2017-12-19 CERTIFICATE OF MERGER 2017-12-19
171108006240 2017-11-08 BIENNIAL STATEMENT 2016-11-01
141120006014 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130213002169 2013-02-13 BIENNIAL STATEMENT 2012-11-01
121011000217 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State