Name: | B.C.A.B. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1978 (47 years ago) |
Entity Number: | 485100 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4315 Austin Blvd, Island Park, NY, United States, 11558 |
Principal Address: | 2104 Berkley Lane, Merrick, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GABEL, ESQ. | DOS Process Agent | 4315 Austin Blvd, Island Park, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JEFFREY BRENNER | Chief Executive Officer | 2104 BERKLEY LANE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 3262 BALSAM STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 2104 BERKLEY LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2024-04-18 | Address | 841 MERRICK RD / PO BOX 9320, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2000-04-28 | 2006-05-17 | Address | 841 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2000-04-28 | 2006-05-17 | Address | 841 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003225 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220923001821 | 2022-09-23 | BIENNIAL STATEMENT | 2022-04-01 |
20160608101 | 2016-06-08 | ASSUMED NAME CORP INITIAL FILING | 2016-06-08 |
140609002369 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120710002571 | 2012-07-10 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State