E & B INDUSTRIAL CLEANING CORP.

Name: | E & B INDUSTRIAL CLEANING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1979 (46 years ago) |
Entity Number: | 547813 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701 |
Principal Address: | 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL M BUSCH | DOS Process Agent | 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
GAIL M BUSCH | Chief Executive Officer | 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-10 | 2020-09-16 | Address | 1 WATKINS TERRACE, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2007-09-25 | 2009-03-10 | Address | 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2007-09-25 | 2009-03-10 | Address | 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2007-09-25 | Address | 20 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060223 | 2020-09-16 | BIENNIAL STATEMENT | 2019-03-01 |
20170717069 | 2017-07-17 | ASSUMED NAME LLC INITIAL FILING | 2017-07-17 |
130424002569 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110323002369 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090310002598 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State