Search icon

L. BISSELL & SON, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN A BAZZANO Chief Executive Officer 140 BARSTOW LANE, TOLLAND, CT, United States, 06084

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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