Search icon

BPS SERVICE INC.

Headquarter

Company Details

Name: BPS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047319
ZIP code: 06851
County: Westchester
Place of Formation: New York
Principal Address: 414 OLD POST RD, BEDFORD, NY, United States, 10506
Address: 3 Stonybrook Road, Norwalk, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BPS SERVICE INC. DOS Process Agent 3 Stonybrook Road, Norwalk, CT, United States, 06851

Chief Executive Officer

Name Role Address
NICK LARIZZA Chief Executive Officer PO BOX 793, 414 OLD POST RD, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
2655014
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-01 2024-07-01 Address PO BOX 793, 414 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-01 Address 3 STONYBROOK ROAD, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2010-07-27 2024-07-01 Address PO BOX 793, 414 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2009-05-04 2010-07-27 Address PO BOX 793, 414 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2008-07-15 2009-05-04 Address 414 OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701036468 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220719002746 2022-07-19 BIENNIAL STATEMENT 2022-07-01
200714060476 2020-07-14 BIENNIAL STATEMENT 2020-07-01
120725006008 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100727002149 2010-07-27 BIENNIAL STATEMENT 2010-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State