Search icon

J & B BUILDERS, INC.

Company Details

Name: J & B BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1976 (49 years ago)
Date of dissolution: 18 Apr 2018
Entity Number: 407601
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8412 E. SENECA TURNPIKE, MA, NY, United States, 13104
Principal Address: 8412 E. SENECA TURNPIKE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & B BUILDERS, INC. DOS Process Agent 8412 E. SENECA TURNPIKE, MA, NY, United States, 13104

Chief Executive Officer

Name Role Address
WILLIAM MCDOUGAL Chief Executive Officer 8412 E. SENECA TURNPIKE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2012-08-13 2016-08-02 Address 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2011-08-29 2012-08-13 Address 319 PLU RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2011-08-29 2016-08-02 Address 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2011-08-29 2016-08-02 Address 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1998-08-13 2011-08-29 Address PO BOX 453, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190301009 2019-03-01 ASSUMED NAME CORP INITIAL FILING 2019-03-01
180418000019 2018-04-18 CERTIFICATE OF DISSOLUTION 2018-04-18
160802006875 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140829006220 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120813006415 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State