Search icon

B & K SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
KEVIN DIGNEY Chief Executive Officer 7130 WOODCHUCK HILL RD, FAYETTEVILLE, NY, United States, 13066

History

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)

Filings

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