Search icon

NJBL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NJBL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2005 (20 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 3214561
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS SULLIVAN DOS Process Agent 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANCIS SULLIVAN Chief Executive Officer 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
203013336
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-06 2022-03-09 Address 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-06-01 2019-06-06 Address 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-07-05 2013-06-13 Address 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-07-05 2022-03-09 Address 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-07-05 2017-06-01 Address 4 WHITE SPRUCE LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309001398 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
190606060254 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170601007144 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007236 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006435 2013-06-13 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State