B&B CONCRETE ENTERPRISES, INC.

Name: | B&B CONCRETE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2010 (15 years ago) |
Entity Number: | 3922834 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 55 Old Nyack Turnpike, Suite 612, NANUET, NY, United States, 10954 |
Principal Address: | 55 Old Nyack Turnpike, suite 612, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B&B CONCRETE ENTERPRISES, INC. | DOS Process Agent | 55 Old Nyack Turnpike, Suite 612, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOHN WESLEY SEBASTIAN | Chief Executive Officer | 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-20 | Address | 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Address | 55 OLD NYACK TURNPIKE, SUITE 612, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-20 | Address | 55 Old Nyack Turnpike, Suite 612, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002085 | 2025-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-20 |
250214000602 | 2025-02-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-02-14 |
241122003833 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
100331000176 | 2010-03-31 | CERTIFICATE OF CHANGE | 2010-03-31 |
100311000434 | 2010-03-11 | CERTIFICATE OF INCORPORATION | 2010-03-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State