Search icon

BBL ENVIRONMENTAL SERVICES, INC.

Headquarter

Company Details

Entity Name: BBL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 1995 (30 years ago)
Document Number: L33027
FEI/EIN Number 65-0155568
Mail Address: 110 West Fayette St., Suite 300, SYRACUSE, NY 13202
Address: 7000 N. Federal Highway, Boca Raton, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., MISSISSIPPI 620183 MISSISSIPPI
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., RHODE ISLAND 000150435 RHODE ISLAND
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., ALABAMA 000-919-465 ALABAMA
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., NEW YORK 1880011 NEW YORK
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., MINNESOTA 32f13006-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., KENTUCKY 0419443 KENTUCKY
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., CONNECTICUT 0507930 CONNECTICUT
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., IDAHO 485653 IDAHO
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., IDAHO 542613 IDAHO
Headquarter of BBL ENVIRONMENTAL SERVICES, INC., ILLINOIS CORP_58579947 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asst. Secretary

Name Role Address
Lasnicki, Kimberly A Asst. Secretary 110 West Fayette St., Suite 300, Syracuse, NY 13202

President

Name Role Address
Molina, Joseph President 100 Chestnut Street, Suite 1020, Rochester, NY 14604

Director

Name Role Address
Molina, Joseph Director 100 Chestnut Street, Suite 1020, Rochester, NY 14604
John, M McCarthy Director 44 South Broadway, Suite 1200, White Plains, NY 10601
Alexander, Rothchild Director 213 Court Street, Suite 700, Middletown, CT 06457

Vice President

Name Role Address
Gerber, David R Vice President 110 West Fayette St., Ste 300, Syracuse, NY 13202

Asst. Treasurer

Name Role Address
Siano, Stephen Asst. Treasurer 110 West Fayette St., Ste 300, Syracuse, NY 13202

Secretary

Name Role Address
Miller, Robyn Secretary 333 South Hope St., Suite C-200, Suite 2000 Los Angeles, CA 90071

Treasurer

Name Role Address
Newton, JESSICA Treasurer 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO 80129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 7000 N. Federal Highway, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-10-28 7000 N. Federal Highway, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-03-13 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1995-01-09 BBL ENVIRONMENTAL SERVICES, INC. No data
CORPORATE MERGER 1994-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005489
NAME CHANGE AMENDMENT 1993-04-02 CHEROKEE GROUNDWATER CONSULTANTS, INC. No data
NAME CHANGE AMENDMENT 1992-09-15 IRC ENVIRONMENTAL, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State