Search icon

BUSINESS SERVICES ETC. INC.

Company Details

Name: BUSINESS SERVICES ETC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877875
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 102 VINCENT LANE, STONE RIDGE, NY, United States, 12484
Principal Address: 260 KINGS MALL CT, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISE J ANDERSON Chief Executive Officer 260 KINGS MALL CT, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
BUSINESS SERVICES ETC INC DOS Process Agent 102 VINCENT LANE, STONE RIDGE, NY, United States, 12484

Form 5500 Series

Employer Identification Number (EIN):
010772534
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 230 KINGS MALL CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 260 KINGS MALL CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 230 KINGS MALL CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 230 KINGS MALL CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 260 KINGS MALL CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049285 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301004701 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211104003458 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130312006047 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110516002249 2011-05-16 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State