Search icon

B & B DEVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & B DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 30 Jun 2011
Entity Number: 766441
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2100-01 ARTIC AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1568-5 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GLENN F. HARDY, ESQ. Agent SUITE 302, 226 SEVENTH STREET, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100-01 ARTIC AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BERNICE HARDY Chief Executive Officer 1568-5 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112960414
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-02 2008-04-25 Address 1568-5 OCEAN AVENUE, BOHEMIA, NY, 11716, 1955, USA (Type of address: Service of Process)
1982-04-27 1995-05-02 Address 1776 BROADWAY, ROOM 1610, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630000265 2011-06-30 CERTIFICATE OF DISSOLUTION 2011-06-30
080425000538 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
020412002538 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000517002345 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980415002399 1998-04-15 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6339402C4013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-10143.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-18
Description:
200201!002012!1700!BW19A !NAVAL SURFACE WARFARE CENTER, PO!N6339402C4013 !A!N! !N! !20011015!20030907!101216679!101216679!101216679!N!B&B DEVICES INC !2100-01 ARCTIC AVENUE !BOHEMIA !NY!11716!07157!103!36!BOHEMIA !SUFFOLK !NEW YORK !+000000287184!N!N!000000000000!1020!GUNS, OVER 125 MM THROUGH 150 MM !A5 !WEAPONS !2000!NOT DISCERNABLE OR CLASSIFIED !332312!E! !3! ! ! ! ! !99990909!B! ! !A! !A!N!J!2!007!K! !Z!N!Z! ! !N!B!Y!N! ! !A! !B!A!000!A!B!N! ! ! ! ! !N63394!0001!
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
1020: GUNS, OVER 125MM THROUGH 150MM
Procurement Instrument Identifier:
SPM4A709M2485
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-13
Description:
4509398515!DUCT,COOLING,GENERA
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM4A708M3367
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-11-12
Description:
4506415900!COVER,ACCESS
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State