B B & B VENDING CORPORATION

Name: | B B & B VENDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 824753 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 12 LISA DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T. SWEENEY | Chief Executive Officer | 12 LISA DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
WILLIAM T. SWEENEY | DOS Process Agent | 12 LISA DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-12 | 2007-02-09 | Address | 5639 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2001-02-12 | 2007-02-09 | Address | 5639 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2007-02-09 | Address | 5639 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2001-02-12 | Address | 5639 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, 11364, 1364, USA (Type of address: Service of Process) |
1997-03-04 | 2001-02-12 | Address | 5639 FRANICS LEWIS BLVD, OAKLAND GARDENS, NY, 11364, 1364, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100494 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070209003005 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050329002287 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030129002866 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010212002103 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State