Search icon

B & L INDUSTRIES, INC.

Company Details

Name: B & L INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1949 (76 years ago)
Entity Number: 61762
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 145 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILLIAN K FRANKEL Chief Executive Officer 145 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2002-12-27 2013-09-25 Address 145 CEDAR LANE, ENGLEWOOD, NJ, 07631, 4803, USA (Type of address: Chief Executive Officer)
1957-07-08 1970-07-06 Name FRANKART FURNITURE, INC.
1949-04-07 1957-07-08 Name FRANK ART SHOPS, INC.
1949-04-07 2005-12-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1949-04-07 2002-12-27 Address 18 WEST FORHAM RD., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002003 2013-09-25 BIENNIAL STATEMENT 2013-04-01
070417002622 2007-04-17 BIENNIAL STATEMENT 2007-04-01
051228000396 2005-12-28 CERTIFICATE OF AMENDMENT 2005-12-28
050510002154 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030407002807 2003-04-07 BIENNIAL STATEMENT 2003-04-01
021227002060 2002-12-27 BIENNIAL STATEMENT 2001-04-01
Z010432-2 1980-04-09 ASSUMED NAME CORP INITIAL FILING 1980-04-09
844454-2 1970-07-06 CERTIFICATE OF AMENDMENT 1970-07-06
69974 1957-07-08 CERTIFICATE OF AMENDMENT 1957-07-08
7494-23 1949-04-07 CERTIFICATE OF INCORPORATION 1949-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State