Name: | B & L CONTROL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1977 (48 years ago) |
Entity Number: | 421004 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1448 Saratoga Road, 1448 Saratoga Road, Ballston Spa, NY, United States, 12020 |
Principal Address: | 1448 Saratoga Road, Ballston Spa, NY, United States, 12020 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM THOMAS | Chief Executive Officer | 1448 SARATOGA RD, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
B & L CONTROL SERVICE INC. | DOS Process Agent | 1448 Saratoga Road, 1448 Saratoga Road, Ballston Spa, NY, United States, 12020 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10674 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-15 | 2016-08-17 | Address | 406 NINETH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
1977-01-14 | 2008-10-15 | Address | 10 HOLLY DR/, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805002753 | 2022-08-05 | BIENNIAL STATEMENT | 2021-01-01 |
160817002016 | 2016-08-17 | BIENNIAL STATEMENT | 2015-01-01 |
20090731020 | 2009-07-31 | ASSUMED NAME CORP INITIAL FILING | 2009-07-31 |
081015002529 | 2008-10-15 | BIENNIAL STATEMENT | 2007-01-01 |
A370641-4 | 1977-01-14 | CERTIFICATE OF INCORPORATION | 1977-01-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State