Detail by Officer/Registered Agent Name

Florida Profit Corporation

BBL ENVIRONMENTAL SERVICES, INC.

Filing Information
L33027 65-0155568 12/01/1989 FL ACTIVE NAME CHANGE AMENDMENT 01/09/1995 NONE
Principal Address
1500 Gateway Blvd.
Suite 200
Boynton Beach, FL 33426

Changed: 05/05/2016
Mailing Address
ATTN: Kim Lasnicki
110 West Fayette St.
Suite 300
SYRACUSE, NY 13202

Changed: 06/01/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 03/13/2007

Address Changed: 03/13/2007
Officer/Director Detail Name & Address

Title Asst. Secretary

Lasnicki, Kimberly A
110 West Fayette St., Suite 300
Syracuse, NY 13202

Title P, Director

Molina, Joseph
100 Chestnut Street, Suite 1020
Rochester, NY 14604

Title VP

Gerber, David R
110 West Fayette St., Ste 300
Syracuse, NY 13202

Title Asst. Treasurer

Siano, Stephen
110 West Fayette St., Ste 300
Syracuse, NY 13202

Title Secretary

Miller, Robyn
333 South Hope St., Suite C-200
Suite 2000
Los Angeles, CA 90071

Title Director

John, M McCarthy
44 South Broadway, Suite 1200
White Plains, NY 10601

Title Director

Bonkoski, Brooke
830 NE Holladay Street
Portland, OR 97232

Title Director

Molina, Joseph
100 Chestnut St., Suite 1020
Rochester, NY 14604

Title Treasurer

Newton, JESSICA
630 PLAZA DRIVE, SUITE 200
HIGHLANDS RANCH, CO 80129

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
06/01/2017 -- ANNUAL REPORT View image in PDF format
05/05/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- Reg. Agent Change View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
08/11/2006 -- ANNUAL REPORT View image in PDF format
06/17/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format