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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 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