Name: | BRIDGE ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2019 (6 years ago) |
Branch of: | BRIDGE ENERGY SERVICES, LLC, Connecticut (Company Number 0752176) |
Entity Number: | 5504295 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-07 | 2024-02-29 | Address | 222 PITKIN STREET, SUITE 108, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process) |
2019-03-01 | 2023-03-07 | Address | 222 PITKIN STREET, SUITE 108, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000339 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240229001898 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
230307000729 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210319060035 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190301000104 | 2019-03-01 | APPLICATION OF AUTHORITY | 2019-03-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State