Search icon

BIESTERFELD U. S., INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

424690 Other Chemical and Allied Products Merchant Wholesalers

This 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

Links between entities

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

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
See something incorrect or outdated? Let us know

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