Search icon

BUREAU VERITAS NATIONAL ELEVATOR INSPECTION SERVICES, INC.

Company Details

Entity Name: BUREAU VERITAS NATIONAL ELEVATOR INSPECTION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2006
Business ALEI: 0875236
Annual report due: 10 Oct 2025
NAICS code: 541350 - Building Inspection Services
Business address: 11973 Westline Industrial Drive, Maryland Heights, MO, 63146, United States
Mailing address: 16800 Greenspoint Park Dr., Suite 300, Houston, TX, United States, 77060
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Ron Stupi Officer 11973 Westline Industrial Drive, Maryland Heights, MO, 63146, United States 11973 Westline Industrial Drive, Maryland Heights, MO, 63146, United States
Rob Stuart Officer 11973 Westline Industrial Drive, Maryland Heights, MO, 63146, United States 11973 Westline Industrial Drive, Maryland Heights, MO, 63146, United States
Heather B. Bush Officer 16800 Greenspoint Park Drive, Houston, TX, 77060, United States 16800 Greenspoint Park Drive, Houston, TX, 77060, United States

Director

Name Role Business address Residence address
Shawn Till Director 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060, United States 16800 Greenspoint Park Drive, Suite 300S, Houston, TX, 77060, United States
Heather B. Bush Director 16800 Greenspoint Park Drive, Houston, TX, 77060, United States 16800 Greenspoint Park Drive, Houston, TX, 77060, United States

History

Type Old value New value Date of change
Name change NATIONAL ELEVATOR INSPECTION SERVICES, INC. BUREAU VERITAS NATIONAL ELEVATOR INSPECTION SERVICES, INC. 2020-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101722 2024-09-26 No data Annual Report Annual Report No data
BF-0011413747 2023-10-24 No data Annual Report Annual Report No data
BF-0010295268 2022-10-27 No data Annual Report Annual Report 2022
BF-0010463109 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
BF-0009820983 2021-09-16 No data Annual Report Annual Report No data
0007038250 2020-12-15 No data Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006939901 2020-07-01 2020-07-01 Change of Agent Agent Change No data
0006720255 2020-01-09 2020-01-09 Amendment Amend Name No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website