Search icon

BIERLEIN COMPANIES, INC.

Company Details

Name: BIERLEIN COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2007 (18 years ago)
Entity Number: 3477370
ZIP code: 12207
County: Suffolk
Place of Formation: Michigan
Principal Address: 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL BIERLEIN Chief Executive Officer 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642

History

Start date End date Type Value
2014-03-14 2021-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-01 2014-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-13 2011-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-01 2014-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-01 2009-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-15 2008-02-01 Address 2000 BAY CITY ROAD, MIDLAND, MI, 48642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202001431 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210222060176 2021-02-22 BIENNIAL STATEMENT 2021-02-01
140314000412 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
130205007174 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110301002060 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090213003274 2009-02-13 BIENNIAL STATEMENT 2009-02-01
080201000877 2008-02-01 CERTIFICATE OF CHANGE 2008-02-01
070215000512 2007-02-15 APPLICATION OF AUTHORITY 2007-02-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State