Search icon

EFF-N-BEE, INC.

Print

Details

Entity Number 1079200

Status Active

NameEFF-N-BEE, INC.

CountySuffolk

Date of registration 02 May 1986 (38 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

Address ZIP code

Principal Address 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Principal Address ZIP code 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

c/o neufeld, o'leary & giusto

DOS Process Agent

60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address

WILBER PALACIOS

Chief Executive Officer

1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value

2020-05-04

2024-07-18

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

2020-05-04

2024-07-18

Address

C/O NEUFELD & O'LEARY, 370 LEXINTON AVE ,STE 908, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

2016-05-12

2020-05-04

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

2016-05-12

2020-05-04

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

2015-02-05

2020-05-04

Address

C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE, STE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2014-05-05

2016-05-12

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

2008-05-20

2015-02-05

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

2008-05-20

2014-05-05

Address

357 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

2008-05-20

2016-05-12

Address

1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

2007-08-02

2008-05-20

Address

357 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240718001313

2024-07-03

CERTIFICATE OF CHANGE BY ENTITY

2024-07-03

200504060767

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180502006298

2018-05-02

BIENNIAL STATEMENT

2018-05-01

160512006953

2016-05-12

BIENNIAL STATEMENT

2016-05-01

150205000731

2015-02-05

CERTIFICATE OF CHANGE

2015-02-05

140505006965

2014-05-05

BIENNIAL STATEMENT

2014-05-05

120627002163

2012-06-27

BIENNIAL STATEMENT

2012-05-01

100518002228

2010-05-18

BIENNIAL STATEMENT

2010-05-01

080520003151

2008-05-20

BIENNIAL STATEMENT

2008-05-01

070802002940

2007-08-02

BIENNIAL STATEMENT

2006-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts