Search icon

BIERLEIN SERVICES, INC.

Company Details

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

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
KEN LECUREUX Chief Executive Officer 2000 BAY CITY ROAD, MIDLAND, MI, United States, 48642

History

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)

Filings

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