Entity Name: | BYK USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jul 2019 (6 years ago) |
Branch of: | BYK USA INC., NEW YORK (Company Number 154092) |
Document Number: | F19000003036 |
FEI/EIN Number | 13-1978006 |
Address: | 524 South Cherry Street, Wallingford, CT, 06492, US |
Mail Address: | 524 South Cherry Street, Wallingford, CT, 06492, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Avery Alison | Director | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Avery Alison | President | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Schaefer Sarah | Secretary | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Trink Ute | Chief Financial Officer | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Dugger Jeff | Vice President | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Dugger Jeff | Officer | 524 South Cherry Street, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
Dr. Boinowitz Tammo | Chairman | 45, Abelstr., We, 46483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075911 | BYK-GARDNER USA | EXPIRED | 2019-07-12 | 2024-12-31 | No data | 524 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492 |
G19000075515 | PAUL N. GARDNER COMPANY, INC. | EXPIRED | 2019-07-11 | 2024-12-31 | No data | 950 PENINSULA CORPORATE CIRCLE, SUITE 1018, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 524 South Cherry Street, Wallingford, CT 06492 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 524 South Cherry Street, Wallingford, CT 06492 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000172027 | TERMINATED | 1000000884103 | BROWARD | 2021-04-07 | 2041-04-14 | $ 1,868.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-12 |
Foreign Profit | 2019-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State