Search icon

B & G LEASING, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & G LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Nov 2000 (25 years ago)
Branch of: B & G LEASING, INC., NEW YORK (Company Number 2469975)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F00000006583
FEI/EIN Number 134099818
Address: 2900 WESTCHESTER AVE, SUITE 201, WESTCHESTER, NY, 10577
Mail Address: 2900 WESTCHESTER AVE, SUITE 201, WESTCHESTER, NY, 10577
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
- Agent -
FANELLI ROBERT C Director 150 FOREST AVE, NEW ROCHELLE, NY, 10804
FANELLI ROBERT C President 150 FOREST AVE, NEW ROCHELLE, NY, 10804
FANELLI MARY G Director 150 FOREST AVE, NEW ROCHELLE, NY, 10804
FANELLI MARY G Secretary 150 FOREST AVE, NEW ROCHELLE, NY, 10804
FANELLI MARY G Treasurer 150 FOREST AVE, NEW ROCHELLE, NY, 10804
FANELLI BRIAN D Vice President 8 DAVID TERRACE, WHITE PLAINS, NY, 10603
NELSON LAURA G Vice President 40 ELK. AVE., NEW ROCHELLE, NY, 10804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-12-08 NRAI SERVICES, INC -
REINSTATEMENT 2003-04-14 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-03 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2005-12-07
ANNUAL REPORT 2004-04-19
Reg. Agent Change 2003-12-08
REINSTATEMENT 2003-04-14
REINSTATEMENT 2001-12-03
Foreign Profit 2000-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State