Search icon

NJB ELECTRIC MOTOR CORP.

Company Details

Name: NJB ELECTRIC MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1981 (44 years ago)
Date of dissolution: 12 Nov 2019
Entity Number: 700046
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: C/O NORMAN GRABER, 207 CLUBHOUSE CIRCLE, MELVILLE, NY, United States, 11747
Principal Address: 232 RTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN GARBER Chief Executive Officer 232 RTE 109, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NORMAN GRABER, 207 CLUBHOUSE CIRCLE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-12-07 2013-05-30 Address 232 RTE 109, FARMINGVALE, NY, 11735, 1503, USA (Type of address: Chief Executive Officer)
2001-06-14 2019-11-06 Address 232 RTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Service of Process)
1995-06-01 2011-12-07 Address 232 RTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Chief Executive Officer)
1995-06-01 2001-06-14 Address 545 OAK ST, COPAIGUE, NY, 11726, USA (Type of address: Service of Process)
1981-05-15 1995-06-01 Address 545 OAK ST., COPAIGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112000559 2019-11-12 CERTIFICATE OF DISSOLUTION 2019-11-12
191106000872 2019-11-06 CERTIFICATE OF CHANGE 2019-11-06
130530002051 2013-05-30 BIENNIAL STATEMENT 2013-05-01
111207002353 2011-12-07 BIENNIAL STATEMENT 2011-05-01
070525002652 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050713002878 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030605002124 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010614002096 2001-06-14 BIENNIAL STATEMENT 2001-05-01
990701002532 1999-07-01 BIENNIAL STATEMENT 1999-05-01
970605002956 1997-06-05 BIENNIAL STATEMENT 1997-05-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State