Search icon

BL COMPANIES DESIGN SERVICES

Company Details

Name: BL COMPANIES DESIGN SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514690
ZIP code: 06450
County: New York
Place of Formation: Connecticut
Foreign Legal Name: BL COMPANIES, INC.
Fictitious Name: BL COMPANIES DESIGN SERVICES
Address: ATTN: LEGAL DEPARTMENT, 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450
Principal Address: 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450

Chief Executive Officer

Name Role Address
CAROLYN STANWORTH Chief Executive Officer 355 RESEARCH PKWY, MERIDEN, CT, United States, 06450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BL COMPANIES, INC. DOS Process Agent ATTN: LEGAL DEPARTMENT, 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 355 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-05-23 Address ATTN: LEGAL DEPARTMENT, 355 RESEARCH PARKWAY, MERIDEN, CT, 06450, USA (Type of address: Service of Process)
2025-03-07 2025-03-07 Address 355 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-05-23 Address 355 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 355 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000084 2025-05-20 CERTIFICATE OF CHANGE BY ENTITY 2025-05-20
250307003503 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230303002251 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302061437 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060385 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State