Search icon

BONDED BUILDERS SERVICE CORP.

Branch

Company Details

Name: BONDED BUILDERS SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1999 (26 years ago)
Branch of: BONDED BUILDERS SERVICE CORP., Florida (Company Number K58758)
Entity Number: 2387116
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOWELL HAYS Chief Executive Officer 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-11 2021-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-02 2019-06-11 Address 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, USA (Type of address: Service of Process)
2017-01-30 2023-06-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609004219 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210604060290 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190611060326 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170602007070 2017-06-02 BIENNIAL STATEMENT 2017-06-01
170130001268 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State