Search icon

BUILDING SERVICE INTERNATIONAL OF NEW YORK, INC.

Branch

Company Details

Entity Name: BUILDING SERVICE INTERNATIONAL OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 1998 (27 years ago)
Branch of: BUILDING SERVICE INTERNATIONAL OF NEW YORK, INC., NEW YORK (Company Number 1597227)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F98000001789
FEI/EIN Number 113088745
Address: 225 MONTAUK HWY., STE. 219, MORICHES, NY, 11955
Mail Address: P.O. BOX 548, SUITE 219, MORICHES, NY, 11955, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
KLEINPETER JOSEPH Director 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955

President

Name Role Address
KLEINPETER JOSEPH President 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955

Treasurer

Name Role Address
KLEINPETER JOSEPH Treasurer 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955

Secretary

Name Role Address
KLEINPETER JOSEPH Secretary 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 225 MONTAUK HWY., STE. 219, MORICHES, NY 11955 No data
CHANGE OF MAILING ADDRESS 2001-03-26 225 MONTAUK HWY., STE. 219, MORICHES, NY 11955 No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2001-03-26
ANNUAL REPORT 1999-03-16
Foreign Profit 1998-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State