Search icon

BBL ENVIRONMENTAL SERVICES, INC.

Branch

Company Details

Name: BBL ENVIRONMENTAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1996 (29 years ago)
Authority Date: 30 Jul 1996 (29 years ago)
Last Annual Report: 24 Jun 2016 (9 years ago)
Branch of: BBL ENVIRONMENTAL SERVICES, INC., FLORIDA (Company Number L33027)
Organization Number: 0419443
Principal Office: ATTN: GENERAL COUNSEL, 6723 TOWPATH ROAD, BOX 66, SYRACUSE, NY 132140066
Place of Formation: FLORIDA

President

Name Role
Joseph Molina President

Treasurer

Name Role
Mary Ann Pennington-Neidert Treasurer

Director

Name Role
Joachim Ebert Director
Joseph Molina Director
Jan R Bouten Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Stephen J. Siano Assistant Treasurer

Assistant Secretary

Name Role
Allen C. Just Assistant Secretary

Secretary

Name Role
Elizabeth A. Spangler Secretary

Vice President

Name Role
David R Gerber Vice President
Lowell W. McBurney Vice President
David P. Montanari Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2017-10-09
Annual Report 2016-06-24
Annual Report 2015-06-22
Annual Report 2014-07-01
Annual Report 2013-06-26
Annual Report 2012-06-27
Annual Report 2011-08-01
Annual Report 2010-07-02
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-07

Sources: Kentucky Secretary of State