Search icon

BRISTOL ENVIRONMENTAL REMEDIATION SERVICES, LLC

Branch

Company Details

Name: BRISTOL ENVIRONMENTAL REMEDIATION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Branch of: BRISTOL ENVIRONMENTAL REMEDIATION SERVICES, LLC, Alaska (Company Number 99334)
Entity Number: 4191755
ZIP code: 12207
County: New York
Place of Formation: Alaska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-16 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-16 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-23 2014-12-26 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130018094 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220216002042 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
220125003435 2022-01-25 BIENNIAL STATEMENT 2022-01-25
SR-59620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59621 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103007580 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160114006246 2016-01-14 BIENNIAL STATEMENT 2016-01-01
141226000357 2014-12-26 CERTIFICATE OF CHANGE 2014-12-26
140415002013 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120620000600 2012-06-20 CERTIFICATE OF PUBLICATION 2012-06-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State