Search icon

B.G. SULZLE, INC.

Company Details

Name: B.G. SULZLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207484
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 247 STATION DRIVE, SUITE NE1, WESTWOOD, MA, United States, 02090

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
THOMAS TESTA Chief Executive Officer 247 STATION DRIVE, SUITE NE1, WESTWOOD, MA, United States, 02090

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 247 STATION DRIVE, SUITE NE1, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-01-02 2023-12-01 Address 247 STATION DRIVE, SUITE NE1, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
2018-01-02 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-04 2018-01-02 Address 50 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, 02184, USA (Type of address: Principal Executive Office)
2015-12-04 2018-01-02 Address 50 BRAINTREE HILL OFFICE PARK, SUITE 101, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2013-12-31 2015-12-04 Address 601, 108TH AVENUE NE, SUITE 19, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
2013-12-31 2015-12-04 Address 601, 108TH AVENUE NE, SUITE 19, BELLEVUE, WA, 98004, USA (Type of address: Chief Executive Officer)
2012-12-07 2018-01-02 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038890 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202000900 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191205060537 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-111202 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111201 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180102007828 2018-01-02 BIENNIAL STATEMENT 2017-12-01
151204006119 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131231006113 2013-12-31 BIENNIAL STATEMENT 2013-12-01
121207000576 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
120314002178 2012-03-14 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106159924 0215800 1997-08-04 1 NEEDLE LANE, NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-08-04
Case Closed 1997-09-03

Related Activity

Type Complaint
Activity Nr 200869246
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1997-08-05
Abatement Due Date 1997-09-07
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1997-08-05
Abatement Due Date 1997-09-07
Nr Instances 1
Nr Exposed 1
Gravity 01
12058731 0215800 1980-04-09 1 NEEDLE LANE, Mattydale, NY, 13208
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320434368
12059473 0215800 1974-10-22 1 NEEDLE LANE, Mattydale, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1974-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-10-24
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-24
Abatement Due Date 1974-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-10-24
Abatement Due Date 1974-11-11
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-24
Abatement Due Date 1974-11-11
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-24
Abatement Due Date 1974-11-11
Nr Instances 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State