Search icon

BIERLEIN INDUSTRIAL SERVICES, INC.

Company Details

Name: BIERLEIN INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1989 (36 years ago)
Date of dissolution: 02 Jul 2008
Entity Number: 1367466
ZIP code: 48642
County: New York
Place of Formation: Michigan
Address: 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642
Principal Address: 2885 SOUTH GRAHAM ROAD, SAGINAW, MI, United States, 48608

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642

Chief Executive Officer

Name Role Address
KATHLEEN A. BIERLEIN Chief Executive Officer 2885 SOUTH GRAHAM ROAD, PO BOX 8889, SAGINAW, MI, United States, 48608

History

Start date End date Type Value
1999-10-12 2008-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-07-11 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-07-11 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702000077 2008-07-02 SURRENDER OF AUTHORITY 2008-07-02
991012000410 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
930927003040 1993-09-27 BIENNIAL STATEMENT 1993-07-01
930524002399 1993-05-24 BIENNIAL STATEMENT 1992-07-01
C031362-4 1989-07-11 APPLICATION OF AUTHORITY 1989-07-11

Date of last update: 23 Jan 2025

Sources: New York Secretary of State