Search icon

EAST END BUILDING SERVICES INC

Company Details

Name: EAST END BUILDING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2013 (12 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 4455635
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JCV0 Obsolete Non-Manufacturer 2016-01-08 2024-03-03 2022-01-05 No data

Contact Information

POC RYAN M. DEMPSEY
Phone +1 631-849-6464
Address 31 OLD DOCK RD, YAPHANK, SUFFOLK, NY, 11980 9702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EAST END BUILDING SERVICES INC DOS Process Agent 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
JAMES FUNFGELD Chief Executive Officer 31 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2024-10-02 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 31 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-06 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-06 2023-12-21 Address 415 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000365 2024-12-24 CERTIFICATE OF MERGER 2024-12-24
231221003340 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220602001582 2022-06-02 BIENNIAL STATEMENT 2021-09-01
130906000463 2013-09-06 CERTIFICATE OF INCORPORATION 2013-09-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State