Search icon

B.G. SULZLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.G. SULZLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (28 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 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-04
Type:
Complaint
Address:
1 NEEDLE LANE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-09
Type:
Complaint
Address:
1 NEEDLE LANE, Mattydale, NY, 13208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-10-22
Type:
Planned
Address:
1 NEEDLE LANE, Mattydale, NY, 13211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-02-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
B.G. SULZLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
B.G. SULZLE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
B.G. SULZLE, INC.
Party Role:
Defendant
Party Name:
COLEMAN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State