Name: | L. BISSELL & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2007 (17 years ago) |
Branch of: | L. BISSELL & SON, INC., Connecticut (Company Number 0026782) |
Entity Number: | 3581760 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 140 BARSTOW LANE, TOLLAND, CT, United States, 06084 |
Name | Role | Address |
---|---|---|
STEPHEN A BAZZANO | Chief Executive Officer | 140 BARSTOW LANE, TOLLAND, CT, United States, 06084 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-24 | 2013-10-03 | Address | 140 BARSTOW LANE, TOLLAND, CT, 06084, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2017-10-10 | Address | 9 PARK STREET, ROCKVILLE, CT, 06066, USA (Type of address: Principal Executive Office) |
2007-10-17 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95885 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006706 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151005006405 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131003006055 | 2013-10-03 | BIENNIAL STATEMENT | 2013-10-01 |
120913000710 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
111018003148 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091124002697 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071017001109 | 2007-10-17 | APPLICATION OF AUTHORITY | 2007-10-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State