Name: | BL COMPANIES ARCHITECTURE ENGINEERING LANDSCAPE ARCHITECTURE SURVEYING GEOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1997 (28 years ago) |
Entity Number: | 2180580 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Principal Address: | LEGAL DEPT., 355 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450 |
Address: | TWO GREENWAY, 145 PINELAWN RD., SUITE 300S, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KELLY BEAUDREAU-HWANG | Chief Executive Officer | BL COMPANIES, 335 RESEARCH PKWY, MERIDEN, CT, United States, 06450 |
Name | Role | Address |
---|---|---|
BL COMPANIES, INC. | DOS Process Agent | TWO GREENWAY, 145 PINELAWN RD., SUITE 300S, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | BL COMPANIES, 335 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer) |
2017-05-17 | 2023-09-05 | Address | TWO GREENWAY, 145 PINELAWN RD., SUITE 300S, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2015-09-22 | 2017-05-17 | Address | 274 MADISON AVENUE, SUITE 1401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-21 | 2015-09-22 | Address | 440 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-21 | 2023-09-05 | Address | BL COMPANIES, 335 RESEARCH PKWY, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002201 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220302003664 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190918060207 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
190911000455 | 2019-09-11 | CERTIFICATE OF AMENDMENT | 2019-09-11 |
170901006951 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State