Name: | BIERLEIN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2011 (14 years ago) |
Entity Number: | 4067871 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEN LECUREUX | Chief Executive Officer | 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 2000 BAY CITY ROAD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-01 | Address | 2000 BAY CITY ROAD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-14 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-19 | 2021-03-01 | Address | 2000 BAY CITY ROAD, MIDLAND, MI, 48642, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-15 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001858 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210301060742 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
140314000403 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
130319006537 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110315000710 | 2011-03-15 | APPLICATION OF AUTHORITY | 2011-03-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State