Name: | BTE OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1992 (33 years ago) |
Entity Number: | 1653605 |
ZIP code: | 02109 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Foreign Legal Name: | BUILDING TECHNOLOGY ENGINEERS, INC. |
Fictitious Name: | BTE OF MASSACHUSETTS |
Address: | 84 STATE STREET, BOSTON, MA, United States, 02109 |
Principal Address: | 105 CENTRAL STREET, SUITE 2100, STONEHAM, MA, United States, 02180 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 84 STATE STREET, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOM COATES | Chief Executive Officer | 105 CENTRAL STREET, STONEHAM, MA, United States, 02180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 105 CENTRAL STREET, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-07-01 | Address | 84 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2018-07-18 | 2024-07-01 | Address | 105 CENTRAL STREET, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer) |
2010-08-05 | 2018-07-18 | Address | 80 HAWES WAY, STOUGHTON, MA, 02072, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2010-08-05 | Address | 790 TOWNSHIP LINE RD, STE 150, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033566 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220708000970 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200714060096 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
180718006019 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
160714006217 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State