Search icon

BVH INTEGRATED SERVICES, P.C.

Branch

Company Details

Name: BVH INTEGRATED SERVICES, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (12 years ago)
Branch of: BVH INTEGRATED SERVICES, P.C., Connecticut (Company Number 0006741)
Entity Number: 4304456
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 206 WEST NEWBERRY RD., BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KARL F. FREY Chief Executive Officer 206 WEST NEWBERRY RD., BLOOMFIELD, CT, United States, 06002

History

Start date End date Type Value
2021-09-07 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-07 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, CT, 12207, USA (Type of address: Service of Process)
2018-10-02 2021-09-07 Address 206 WEST NEWBERRY RD., BLOOMFIELD, CT, 06002, USA (Type of address: Service of Process)
2018-10-02 2021-09-07 Address 206 WEST NEWBERRY RD., BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2014-10-17 2018-10-02 Address 50 GRIFFIN ROAD SOUTH, BLOOMFIELD, CT, 06002, USA (Type of address: Principal Executive Office)
2014-10-17 2018-10-02 Address 50 GRIFFIN ROAD SOUTH, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2012-10-04 2018-10-02 Address 50 GRIFFIN ROAD SOUTH, BLOOMFIELD, CT, 06002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016735 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007480 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220722002112 2022-07-22 BIENNIAL STATEMENT 2020-10-01
210907001837 2021-09-03 CERTIFICATE OF CHANGE BY ENTITY 2021-09-03
181002006335 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006833 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141017006279 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121004000667 2012-10-04 APPLICATION OF AUTHORITY 2012-10-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State