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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KARL F. FREY | Chief Executive Officer | 206 WEST NEWBERRY RD., BLOOMFIELD, CT, United States, 06002 |
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) |
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