Search icon

B & B SYSTEMS, INC.

Company Details

Name: B & B SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1974 (51 years ago)
Entity Number: 335445
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101
Principal Address: 4709 30th Street, Long Island City, NY, United States, 11101

Contact Details

Phone +1 516-623-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARASH MOGHADDAM Chief Executive Officer 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ARASH MOGHADDAM DOS Process Agent 4709 30th Street, Ground Floor, Long Island City, NY, United States, 11101

National Provider Identifier

NPI Number:
1457342040

Authorized Person:

Name:
ARASH MOGHADDAM
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8662239440

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 4709 30TH STREET, GROUND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2021-07-01 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-26 2024-01-04 Address 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2021-04-26 2024-01-04 Address 381 SUNRISE HIGHWAY, SUITE 308, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104003420 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220111003151 2022-01-11 BIENNIAL STATEMENT 2022-01-11
210426060511 2021-04-26 BIENNIAL STATEMENT 2020-01-01
180427002018 2018-04-27 BIENNIAL STATEMENT 2018-01-01
C344456-2 2004-03-15 ASSUMED NAME CORP INITIAL FILING 2004-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3100946 LICENSEDOC15 INVOICED 2019-10-08 15 License Document Replacement
2965852 RENEWAL INVOICED 2019-01-22 200 Dealer in Products for the Disabled License Renewal
2560186 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2000427 RENEWAL INVOICED 2015-02-27 200 Dealer in Products for the Disabled License Renewal
943607 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
943611 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee
943608 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
943610 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
943609 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
900899 LICENSE INVOICED 2008-08-04 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92290.00
Total Face Value Of Loan:
92290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-31
Type:
Complaint
Address:
128-20 14TH AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State