Search icon

BUSH SERVICE GROUP, INC.

Company Details

Entity Name: BUSH SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Oct 1995 (29 years ago)
Date of dissolution: 14 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2001 (24 years ago)
Document Number: F95000005276
FEI/EIN Number 161483839
Address: C/O BUSH INDUSTRIES, INC., P.O. BOX 460, JAMESTOWN, NY, 14702-0460
Mail Address: C/O BUSH INDUSTRIES, INC., P.O. BOX 460, JAMESTOWN, NY, 14702-0460
Place of Formation: DELAWARE

Chairman

Name Role Address
BUSH PAUL Chairman ONE MASON DRIVE, JAMESTOWN, NY, 14701

President

Name Role Address
BUSH PAUL President ONE MASON DRIVE, JAMESTOWN, NY, 14701

DEV

Name Role Address
AYRES ROBERT DEV ONE MASON DRIVE, JAMESTOWN, NY, 14701

Director

Name Role Address
BUSH DOUG Director ONE MASON DRIVE, JAMESTOWN, NY, 14701
MESSINGER DAVID Director ONE MASON DRIVE, JAMESTOWN, NY, 14701

Vice President

Name Role Address
BUSH DOUG Vice President ONE MASON DRIVE, JAMESTOWN, NY, 14701
MESSINGER DAVID Vice President ONE MASON DRIVE, JAMESTOWN, NY, 14701

Secretary

Name Role Address
ARONSON LEWIS Secretary ONE MASON DR, JAMESTOWN, NY, 14701

Treasurer

Name Role Address
FREDERICK NEIL Treasurer ONE MASON DR, JAMESTOWN, NY, 14701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-14 C/O BUSH INDUSTRIES, INC., P.O. BOX 460, JAMESTOWN, NY 14702-0460 No data
CHANGE OF MAILING ADDRESS 2001-06-14 C/O BUSH INDUSTRIES, INC., P.O. BOX 460, JAMESTOWN, NY 14702-0460 No data

Documents

Name Date
Withdrawal 2001-06-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State