Search icon

BHS SERVICES, INC.

Branch

Company Details

Name: BHS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2000 (25 years ago)
Date of dissolution: 07 Feb 2014
Branch of: BHS SERVICES, INC., Colorado (Company Number 20251389951)
Entity Number: 2547074
ZIP code: 83402
County: Clinton
Place of Formation: Colorado
Address: 301 A STREET, IDAHO FALLS, ID, United States, 83402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A MILLER Chief Executive Officer 301 A STREET, IDAHO FALLS, ID, United States, 83402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 A STREET, IDAHO FALLS, ID, United States, 83402

History

Start date End date Type Value
2012-03-02 2014-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-02 2014-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-20 2006-10-25 Address 178 DENARGO MARKET, DENVER, CO, 80216, USA (Type of address: Chief Executive Officer)
2002-08-20 2006-10-25 Address 178 DENARGO MARKET, DENVER, CO, 80216, USA (Type of address: Principal Executive Office)
2000-08-28 2012-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140207000678 2014-02-07 SURRENDER OF AUTHORITY 2014-02-07
120820006386 2012-08-20 BIENNIAL STATEMENT 2012-08-01
120302000881 2012-03-02 CERTIFICATE OF CHANGE 2012-03-02
100831002278 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080813003009 2008-08-13 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-20
Type:
Complaint
Address:
KENNETH KEATING FEDERAL BLDG. & COURTHOUSE, ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State