Name: | BBI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1983 (42 years ago) |
Entity Number: | 832755 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3967 DANBURY RD, BREWSTER, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3967 DANBURY RD, BREWSTER, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
HARRY ALLISON | Chief Executive Officer | 12 HERITAGE IS RD, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-09 | 2011-05-10 | Address | 49 ARGONNE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2003-05-09 | 2011-05-10 | Address | 49 ARGONNE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-07-29 | 2003-05-09 | Address | 111 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
1993-07-29 | 2003-05-09 | Address | 111 EAST RAILROAD AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2001-04-30 | Address | 816 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510002596 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090417002271 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070418002069 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050609002926 | 2005-06-09 | BIENNIAL STATEMENT | 2005-04-01 |
030509002326 | 2003-05-09 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State