Name: | B & J SERVICE OF NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1984 (41 years ago) |
Entity Number: | 890908 |
ZIP code: | 10974 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 189 KEELER DRIVE, RIDGEFIELD, CT, United States, 06877 |
Address: | P.O. BOX 84, SLOATSBURG, NY, United States, 10974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J NAGLE | Chief Executive Officer | 189 KEELER DRIVE, 1, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
B & J SERVICE OF NEW YORK CORP. | DOS Process Agent | P.O. BOX 84, SLOATSBURG, NY, United States, 10974 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 189 KEELER DRIVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 189 KEELER DRIVE, 1, CT, 06877, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-04-12 | Address | 2037482344, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2004-02-19 | 2020-07-27 | Address | PO BOX 84, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
2004-02-19 | 2024-04-12 | Address | 189 KEELER DRIVE, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002011 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
200727060194 | 2020-07-27 | BIENNIAL STATEMENT | 2020-01-01 |
180104006711 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160310006210 | 2016-03-10 | BIENNIAL STATEMENT | 2016-01-01 |
140304002375 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State