Search icon

B B & B VENDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM T. SWEENEY Chief Executive Officer 12 LISA DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
WILLIAM T. SWEENEY DOS Process Agent 12 LISA DRIVE, DIX HILLS, NY, United States, 11746

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State