Name: | B & K SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1906 (119 years ago) |
Entity Number: | 27330 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 7310 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 0
Share Par Value 1400000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
KEVIN DIGNEY | Chief Executive Officer | 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2010-03-02 | Address | PO BOX 4770, 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13221, 4770, USA (Type of address: Service of Process) |
1998-02-02 | 2010-03-02 | Address | PO BOX 4770, 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13221, 4770, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2010-03-02 | Address | PO BOX 4770, 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13221, 4770, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1998-02-02 | Address | PO BOX 5323, 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13220, 5323, USA (Type of address: Principal Executive Office) |
1994-02-04 | 1998-02-02 | Address | PO BOX 5323, 5900 FIRESTONE DRIVE, SYRACUSE, NY, 13220, 5323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100302002703 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
20061031014 | 2006-10-31 | ASSUMED NAME CORP INITIAL FILING | 2006-10-31 |
060210002282 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040106002577 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
000418002777 | 2000-04-18 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State