Name: | B & B SUPPLY & HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1982 (43 years ago) |
Date of dissolution: | 23 Jan 2023 |
Entity Number: | 753039 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
RUBEN ACOSTA | Chief Executive Officer | 2338 SECOND AVENUE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 2023-07-17 | Address | 2338 SECOND AVENUE, NEW YORK, NY, 10035, 4203, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2023-07-17 | Address | 2338 SECOND AVENUE, NEW YORK, NY, 10035, 4203, USA (Type of address: Service of Process) |
1982-02-23 | 2023-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-02-23 | 1993-05-14 | Address | 2331 SECOND AVE., NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004129 | 2023-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-23 |
060331002836 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040212002123 | 2004-02-12 | BIENNIAL STATEMENT | 2004-02-01 |
020308002348 | 2002-03-08 | BIENNIAL STATEMENT | 2002-02-01 |
000323003121 | 2000-03-23 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State