Search icon

SIXBEE CORP.

Company Details

Name: SIXBEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1983 (42 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 832837
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL BERGER DOS Process Agent 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
JOEL BERGER Chief Executive Officer 23 MELBOURNE LANE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2019-04-12 2022-08-09 Address 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2019-04-12 2022-08-09 Address 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1993-07-21 2019-04-12 Address 3399 THIRD AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)
1993-07-21 2019-04-12 Address 3399 THIRD AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1993-02-16 2019-04-12 Address 3399 THIRD AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1993-02-16 1993-07-21 Address 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1983-04-04 1993-07-21 Address 23 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1983-04-04 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220809002175 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
190412060762 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006446 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130430002234 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110502002763 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090327002551 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070412002065 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050519002283 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030410002817 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010509002760 2001-05-09 BIENNIAL STATEMENT 2001-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1532795 Intrastate Non-Hazmat 2006-07-21 54000 2006 1 1 Private(Property)
Legal Name SIXBEE CORP
DBA Name SCHMUGER HARDWARE SUPPLY
Physical Address 3399 THIRD AVE, BRONX, NY, 10456, US
Mailing Address 3399 THIRD AVE, BRONX, NY, 10456, US
Phone (718) 585-2200
Fax (718) 665-8477
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State