Name: | B & S CARTING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2006 (19 years ago) |
Date of dissolution: | 08 Mar 2024 |
Branch of: | B & S CARTING CO., INC., Connecticut (Company Number 0190088) |
Entity Number: | 3368434 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 90 ARBORETUM DRIVE, SUITE 300, PORTSMOUTH, NH, United States, 03801 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ROBERT C. BOUCHER JR. | Chief Executive Officer | 90 ARBORETUM DRIVE, SUITE 300, PORTSMOUTH, NH, United States, 03801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 90 ARBORETUM DRIVE, SUITE 300, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-08 | 2024-03-11 | Address | 100 ARBORETUM DRIVE, SUITE 310, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2024-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311000523 | 2024-03-08 | CERTIFICATE OF TERMINATION | 2024-03-08 |
220531000916 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
211108003048 | 2021-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-08 |
200520060608 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
191203000466 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State