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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lasnicki, Kimberly A | Asst. Secretary | 110 West Fayette St., Suite 300, Syracuse, NY 13202 |
Name | Role | Address |
---|---|---|
Molina, Joseph | President | 100 Chestnut Street, Suite 1020, Rochester, NY 14604 |
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 |
Name | Role | Address |
---|---|---|
Gerber, David R | Vice President | 110 West Fayette St., Ste 300, Syracuse, NY 13202 |
Name | Role | Address |
---|---|---|
Siano, Stephen | Asst. Treasurer | 110 West Fayette St., Ste 300, Syracuse, NY 13202 |
Name | Role | Address |
---|---|---|
Miller, Robyn | Secretary | 333 South Hope St., Suite C-200, Suite 2000 Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
Newton, JESSICA | Treasurer | 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO 80129 |
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 |
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