Search icon

E. & B. OPERATING CORP.

Company Details

Name: E. & B. OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1945 (80 years ago)
Entity Number: 56757
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-865-8315

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED SPINDLER Chief Executive Officer 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date
0469029-DCA Inactive Business 1997-03-18

History

Start date End date Type Value
2007-11-26 2009-11-13 Address 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-11-26 2009-11-13 Address 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-11-13 Address 250 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-11-25 2007-11-26 Address 137-43 WEST 108TH STREET, NEW YORK, NY, 10025, 2942, USA (Type of address: Chief Executive Officer)
1994-11-25 2007-11-26 Address 137-43 WEST 108TH STREET, NEW YORK, NY, 10025, 2942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002403 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120113002030 2012-01-13 BIENNIAL STATEMENT 2011-11-01
091113002228 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071126002506 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060109002130 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2826474 LL VIO INVOICED 2018-08-06 500 LL - License Violation
2789139 LL VIO CREDITED 2018-05-11 250 LL - License Violation
2575273 RENEWAL INVOICED 2017-03-15 600 Garage and/or Parking Lot License Renewal Fee
2035644 RENEWAL INVOICED 2015-04-02 600 Garage and/or Parking Lot License Renewal Fee
1315472 RENEWAL INVOICED 2013-03-26 600 Garage and/or Parking Lot License Renewal Fee
1315473 RENEWAL INVOICED 2011-03-11 600 Garage and/or Parking Lot License Renewal Fee
129634 LL VIO INVOICED 2010-06-04 550 LL - License Violation
1477737 LL VIO INVOICED 2010-05-05 300 LL - License Violation
1315464 RENEWAL INVOICED 2009-02-20 600 Garage and/or Parking Lot License Renewal Fee
1315465 RENEWAL INVOICED 2007-02-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-03 Default Decision SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
1996-07-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ALSTON,
Party Role:
Plaintiff
Party Name:
E. & B. OPERATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WENZEL,
Party Role:
Plaintiff
Party Name:
E. & B. OPERATING CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State