Entity Number 1079200
Status Active
NameEFF-N-BEE, INC.
CountySuffolk
Date of registration 02 May 1986 (38 years ago) 02 May 1986
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
c/o neufeld, o'leary & giusto
DOS Process Agent
60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165
WILBER PALACIOS
Chief Executive Officer
1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726
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)
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