Search icon

SBR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SBR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 12 Jan 2024
Entity Number: 971118
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
RONALD FEHR Chief Executive Officer 150 BOYLAND LANE, BLUE POINT, NY, United States, 11705

History

Start date End date Type Value
2009-02-03 2024-02-26 Address 150 BOYLAND LANE, BLUE POINT, NY, 11705, USA (Type of address: Chief Executive Officer)
2009-02-03 2024-02-26 Address 615 FURROWS ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2005-03-18 2009-02-03 Address 205 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2005-03-18 2009-02-03 Address 205 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2001-03-07 2009-02-03 Address 150 BEYLAND LANE, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226001982 2024-01-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-12
170202006641 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150212006239 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130308006115 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110223002823 2011-02-23 BIENNIAL STATEMENT 2011-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 758-3958
Add Date:
2003-08-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State