Search icon

BBL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBL ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 1995 (31 years ago)
Document Number: L33027
FEI/EIN Number 650155568
Address: 7000 N. Federal Highway, Boca Raton, FL, 33487, US
Mail Address: 110 West Fayette St., SYRACUSE, NY, 13202, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
66698F
State:
ALASKA
Type:
Headquarter of
Company Number:
620183
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000150435
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-919-465
State:
ALABAMA
Type:
Headquarter of
Company Number:
1880011
State:
NEW YORK
Type:
Headquarter of
Company Number:
32f13006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0419443
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0507930
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
485653
State:
IDAHO
Type:
Headquarter of
Company Number:
542613
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58579947
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Molina Joseph President 100 Chestnut Street, Suite 1020, Rochester, NY, 14604
Molina Joseph Director 100 Chestnut Street, Suite 1020, Rochester, NY, 14604
Gerber David R Vice President 110 West Fayette St., Ste 300, Syracuse, NY, 13202
Siano Stephen Asst 110 West Fayette St., Ste 300, Syracuse, NY, 13202
Miller Robyn Secretary 333 South Hope St., Suite C-200, Los Angeles, CA, 90071
John M M Director 44 South Broadway, Suite 1200, White Plains, NY, 10601
Alexander Rothchild Director 213 Court Street, Suite 700, Middletown, CT, 06457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 7000 N. Federal Highway, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-10-28 7000 N. Federal Highway, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-03-13 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1995-01-09 BBL ENVIRONMENTAL SERVICES, INC. -
CORPORATE MERGER 1994-12-29 - 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. -
NAME CHANGE AMENDMENT 1992-09-15 IRC ENVIRONMENTAL, INC. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State