Name: | CBI SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1985 (40 years ago) |
Date of dissolution: | 09 Dec 2016 |
Entity Number: | 1018134 |
ZIP code: | 77380 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2103 RESEARCH FOREST DR, LEGAL DEPT, THE WOODLANDS, TX, United States, 77380 |
Principal Address: | 2103 RESEARCH FOREST DR, THE WOODLANDS, TX, United States, 77380 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN D. LANDFRIED | Chief Executive Officer | 2103 RESEARCH FOREST DRIVE, THE WOODLANDS, TX, United States, 77380 |
Name | Role | Address |
---|---|---|
CBI SERVICES, INC. | DOS Process Agent | 2103 RESEARCH FOREST DR, LEGAL DEPT, THE WOODLANDS, TX, United States, 77380 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2015-08-03 | Address | 14107 S RTE 59, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2013-08-05 | Address | 14107 S RTE 59, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2011-07-27 | Address | 14107 S RTE 59, PLAINFIELD, IL, 60544, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2011-07-27 | Address | 14107 S RTE 59, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2015-08-03 | Address | 2103 RESEARCH FOREST DR, TAX DEPT, THE WOODLANDS, TX, 77380, USA (Type of address: Service of Process) |
2001-08-13 | 2003-09-04 | Address | TAX DEPARTMENT, 1501 N DIVISION ST, PLAINFIELD, IL, 60544, USA (Type of address: Service of Process) |
1999-09-17 | 2005-10-24 | Address | 1501 NORTH DIVISION ST, PLAINFIELD, IL, 60544, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2005-10-24 | Address | 1501 NORTH DIVISION ST, PLAINFIELD, IL, 60544, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-08-13 | Address | 1501 NORTH DIVISION ST, PLAINFIELD, IL, 60544, USA (Type of address: Service of Process) |
1995-09-11 | 1999-09-17 | Address | 800 JORIE BLVD, OAK BROOK, IL, 60521, 2268, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209000637 | 2016-12-09 | CERTIFICATE OF TERMINATION | 2016-12-09 |
150803007441 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130805006188 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110727002541 | 2011-07-27 | BIENNIAL STATEMENT | 2011-08-01 |
090731002474 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070821002740 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051024002873 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030904002857 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010813002000 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
991206001036 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100693720 | 0214700 | 1987-07-21 | N/O KNIGHT STREET, SHOREHAM, NY, 11786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360525273 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-07-30 |
Abatement Due Date | 1987-08-02 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 A06 |
Issuance Date | 1987-07-30 |
Abatement Due Date | 1987-08-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260251 A01 |
Issuance Date | 1987-12-09 |
Abatement Due Date | 1987-12-12 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Final Order | 1988-09-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19260251 C05 |
Issuance Date | 1987-12-09 |
Abatement Due Date | 1987-12-12 |
Current Penalty | 400.0 |
Initial Penalty | 560.0 |
Final Order | 1988-08-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Citation ID | 02003A |
Citaton Type | Serious |
Standard Cited | 19260251 F02 |
Issuance Date | 1987-12-09 |
Abatement Due Date | 1987-12-12 |
Current Penalty | 400.0 |
Initial Penalty | 560.0 |
Final Order | 1988-08-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Citation ID | 02003B |
Citaton Type | Serious |
Standard Cited | 19260251 F02 |
Issuance Date | 1987-12-09 |
Abatement Due Date | 1987-12-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Citation ID | 02003C |
Citaton Type | Serious |
Standard Cited | 19260251 F02 |
Issuance Date | 1987-12-09 |
Abatement Due Date | 1987-12-12 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State