Entity Name: | BIESTERFELD U. S., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Mar 1981 |
Date of dissolution: | 21 Apr 2022 |
Business ALEI: | 0115243 |
Annual report due: | 28 Mar 2023 |
Business address: | 1975 EAST SUNRISE BLVD., STE. CB, FORT LAUDERDALE, FL, 33304, United States |
Mailing address: | 1975 EAST SUNRISE BLVD., STE. CB, FORT LAUDERDALE, FL, United States, 33304 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | KSACHELI@DAYPITNEY.COM |
NAICS
424690 Other Chemical and Allied Products Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of chemicals and allied products (except agricultural and medicinal chemicals, paints and varnishes, fireworks, and plastics materials and basic forms and shapes). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIESTERFELD U. S., INC., NEW YORK | 1398372 | NEW YORK |
Headquarter of | BIESTERFELD U. S., INC., FLORIDA | F11000004555 | FLORIDA |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SERGEJ LAZOVIC | Officer | - | C/O 1975 EAST SUNRISE BLVD., STE. CB, FORT LAUDERDALE, FL, 33304, United States |
MANFRED AXER | Officer | 1975 EAST SUNRISE BLVD. SUITE CB, FORT LAUDERDALE, FL, 33304, United States | 1975 EAST SUNRISE BLVD. SUITE CB, FORT LAUDERDALE, FL, 33304, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010562580 | 2022-04-21 | 2022-04-21 | Dissolution | Certificate of Dissolution | - |
BF-0010390395 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
BF-0010455228 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007227601 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006944414 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006952017 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006836669 | 2020-03-17 | - | Annual Report | Annual Report | 2020 |
0006705476 | 2019-12-30 | - | Change of Email Address | Business Email Address Change | - |
0006687672 | 2019-11-27 | - | Annual Report | Annual Report | 2019 |
0006428503 | 2019-03-06 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information