Name: | BAY STATE ELEVATOR COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1925 (100 years ago) |
Entity Number: | 5695 |
ZIP code: | 01001 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 275 SILVER STREET, AGAWAM, MA, United States, 01001 |
Principal Address: | 385 MAIN STREET, PO BOX 5, DALTON, MA, United States, 01227 |
Name | Role | Address |
---|---|---|
HAROLD F POTTS JR | Chief Executive Officer | 275 SILVER ST, PO BOX 910, AGAWAM, MA, United States, 01001 |
Name | Role | Address |
---|---|---|
BAY STATE ELEVATOR COMPANY | DOS Process Agent | 275 SILVER STREET, AGAWAM, MA, United States, 01001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2013-11-01 | Address | 275 SILVER ST, PO BOX 910, AGAWAM, MA, 01001, USA (Type of address: Principal Executive Office) |
2005-11-29 | 2019-10-08 | Address | 40 PLEASANT ST, ALBANY, NY, 12207, 1319, USA (Type of address: Service of Process) |
1999-10-20 | 2005-11-29 | Address | 12 BOWLES ROAD, PO BOX 910, AGAWAM, MA, 01001, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2005-11-29 | Address | 12 BOWLES ROAD, PO BOX 910, AGAWAM, MA, 01001, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2005-11-29 | Address | ONE EXECUTIVE CENTRE DRIVE, SUTIE 104, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060055 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171012006044 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151005006848 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131101006126 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111014002755 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State