Search icon

BHB CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BHB CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1972 (53 years ago)
Date of dissolution: 24 Mar 2008
Entity Number: 247188
ZIP code: 33919
County: Monroe
Place of Formation: New York
Address: 6719 WINKLER RD STE #121, FT MYERS, FL, United States, 33919
Principal Address: 1 POWDERMILL DR, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS LUINSDEN_ESQ DOS Process Agent 6719 WINKLER RD STE #121, FT MYERS, FL, United States, 33919

Chief Executive Officer

Name Role Address
R PETER BARKER Chief Executive Officer 1 POWDERMILL DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-10-31 2004-12-15 Address 1235 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2002-10-31 2004-12-15 Address 2450 RIDGE RD WEST, PO BOX 26350, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-10-31 2004-12-15 Address 2450 RIDGE RD WEST, PO BOX 26350, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2000-12-01 2002-10-31 Address 1235 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-12-01 2002-10-31 Address 2450 RIDGE ROAD WEST, PO BOX 26350, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080324000032 2008-03-24 CERTIFICATE OF DISSOLUTION 2008-03-24
061110002799 2006-11-10 BIENNIAL STATEMENT 2006-11-01
041215002228 2004-12-15 BIENNIAL STATEMENT 2004-11-01
040511000254 2004-05-11 CERTIFICATE OF AMENDMENT 2004-05-11
021031002726 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State