BBL ENVIRONMENTAL SERVICES, INC. - Florida Company Profile
Headquarter
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 |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State