Search icon

R & B FABRICATION, INC.

Company Details

Name: R & B FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096631
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7371 Eastman Rd, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 7371 Eastman Rd, North Syracuse, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7371 Eastman Rd, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
ROBERT BELLINGER Chief Executive Officer 7371 EASTMAN RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 7282 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 7371 EASTMAN RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-14 Address 7282 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7371 EASTMAN RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7282 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-14 Address 7371 EASTMAN RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-14 Address 7371 Eastman Rd, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2021-11-10 2023-03-01 Address 7371 eastman rd, north SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2021-11-10 2023-03-01 Address 7282 STATE ROUTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314001434 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230301001128 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211110001658 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210811001113 2021-08-11 BIENNIAL STATEMENT 2021-08-11
170306010266 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State