Search icon

BARTON & LOGUIDICE SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: BARTON & LOGUIDICE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3557996
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Foreign Legal Name: BARTON & LOGUIDICE, INC.
Fictitious Name: BARTON & LOGUIDICE SERVICES
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN F. BRUSA, JR., P.E. Chief Executive Officer 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-16 2023-08-02 Address 443 ELECTRONICS PARKWAY, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2021-08-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802002415 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220930016532 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017135 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210825001781 2021-08-25 BIENNIAL STATEMENT 2021-08-25
210816002017 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State