Search icon

BYK USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: BYK USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 524 South Cherry Street, Wallingford, CT, 06492, US
Mail Address: 524 South Cherry Street, Wallingford, CT, 06492, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Avery Alison Director 524 South Cherry Street, Wallingford, CT, 06492
Avery Alison President 524 South Cherry Street, Wallingford, CT, 06492
Schaefer Sarah Secretary 524 South Cherry Street, Wallingford, CT, 06492
Trink Ute Chief Financial Officer 524 South Cherry Street, Wallingford, CT, 06492
Dugger Jeff Vice President 524 South Cherry Street, Wallingford, CT, 06492
Dugger Jeff Officer 524 South Cherry Street, Wallingford, CT, 06492
Dr. Boinowitz Tammo Chairman 45, Abelstr., We, 46483
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075911 BYK-GARDNER USA EXPIRED 2019-07-12 2024-12-31 - 524 SOUTH CHERRY STREET, WALLINGFORD, CT, 06492
G19000075515 PAUL N. GARDNER COMPANY, INC. EXPIRED 2019-07-11 2024-12-31 - 950 PENINSULA CORPORATE CIRCLE, SUITE 1018, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 524 South Cherry Street, Wallingford, CT 06492 -
CHANGE OF MAILING ADDRESS 2024-04-09 524 South Cherry Street, Wallingford, CT 06492 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State