Search icon

BBS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BBS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1996 (29 years ago)
Date of dissolution: 19 May 2016
Entity Number: 2053980
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 28 CRYSTAL SPRING LN, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CRYSTAL SPRING LN, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
CYNTHIA J BURNS Chief Executive Officer 28 CRYSTAL SPRING LN, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2008-08-01 2012-08-24 Address 811 AYRAULT RD, STE 4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-08-08 2008-08-01 Address 811 AYRAULF RD, STE 4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-08-08 2012-08-24 Address CYNTHIA J BURNS, 811 AYRAULT RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-08-08 2012-08-24 Address CYNTHIA J BURNS, 811 AYRAULT RD, STE 4, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2004-09-14 2006-08-08 Address 811 AYRAULT RD, STE 4, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160519000268 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
140811007045 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824002501 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100820002778 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080801002441 2008-08-01 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State