Name: | B.S.I. CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1996 (28 years ago) |
Entity Number: | 2096116 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Principal Address: | 90 PLAINFIELD RD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CICCARELLA | DOS Process Agent | 90 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JOSEPH CICCARELLA | Chief Executive Officer | 90 PLAINFIELD ROAD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 90 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-23 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-04 | 2023-12-15 | Address | 90 PLAINFIELD ROAD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215001987 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
201217060009 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181204006406 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
180103006164 | 2018-01-03 | BIENNIAL STATEMENT | 2016-12-01 |
150120006689 | 2015-01-20 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State