Search icon

B & S CARTING CO., INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT C. BOUCHER JR. Chief Executive Officer 90 ARBORETUM DRIVE, SUITE 300, PORTSMOUTH, NH, United States, 03801

History

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)

Filings

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