Search icon

BL COMPANIES ARCHITECTURE ENGINEERING LANDSCAPE ARCHITECTURE SURVEYING GEOLOGY, P.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELLY BEAUDREAU-HWANG Chief Executive Officer BL COMPANIES, 335 RESEARCH PKWY, MERIDEN, CT, United States, 06450

DOS Process Agent

Name Role Address
BL COMPANIES, INC. DOS Process Agent TWO GREENWAY, 145 PINELAWN RD., SUITE 300S, MELVILLE, NY, United States, 11747

History

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)

Filings

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