-
Home Page
›
-
Counties
›
-
Nassau
›
-
11207
›
-
J.B.W. IMPORTERS INC.
Company Details
Name: |
J.B.W. IMPORTERS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Mar 1982 (43 years ago)
|
Date of dissolution: |
26 Apr 2007 |
Entity Number: |
757674 |
ZIP code: |
11207
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
350 DEWITT AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BARRY S LUSTIG
|
Chief Executive Officer
|
1 CAMPO CIRCLE, OLD WESTBURY, NY, United States, 11568
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
350 DEWITT AVE, BROOKLYN, NY, United States, 11207
|
History
Start date |
End date |
Type |
Value |
1982-03-16
|
1995-07-07
|
Address
|
26 ROLLING HILL RD., OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070426000333
|
2007-04-26
|
CERTIFICATE OF DISSOLUTION
|
2007-04-26
|
060328002379
|
2006-03-28
|
BIENNIAL STATEMENT
|
2006-03-01
|
040315002690
|
2004-03-15
|
BIENNIAL STATEMENT
|
2004-03-01
|
020307002731
|
2002-03-07
|
BIENNIAL STATEMENT
|
2002-03-01
|
000314002725
|
2000-03-14
|
BIENNIAL STATEMENT
|
2000-03-01
|
980306002558
|
1998-03-06
|
BIENNIAL STATEMENT
|
1998-03-01
|
950707002027
|
1995-07-07
|
BIENNIAL STATEMENT
|
1994-03-01
|
A850246-4
|
1982-03-16
|
CERTIFICATE OF INCORPORATION
|
1982-03-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109907295
|
0215600
|
1994-11-08
|
3060 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
1994-11-08
|
Case Closed |
1994-11-29
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State