Search icon

BP ENVIRONMENTAL CONSULTANTS, INC.

Print

Details

Entity Number 3854321

Status Active

NameBP ENVIRONMENTAL CONSULTANTS, INC.

CountyRockland

Date of registration 10 Sep 2009 (15 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationPennsylvania

Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Principal Address 100 HIGHPOINT DRIVE, STE 101, CHALFONT, PA, United States, 18914

Principal Address ZIP code 18914

Contact Details

Phone +1 267-308-0123

Email lpellegrino@workwithbp.com

Chief Executive Officer

Name Role Address

LOUIS PELLEGRINO

Chief Executive Officer

PO BOX 188, CHALFONT, PA, United States, 18914

DOS Process Agent

Name Role Address

URS AGENTS, INC.

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

History

Start date End date Type Value

2013-10-17

2017-08-24

Address

25 ROBERT PITT DR STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2012-05-18

2016-11-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2012-05-18

2013-10-17

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2011-10-07

2017-08-24

Address

PO BOX 188, CHALFONT, PA, 18914, USA (Type of address: Chief Executive Officer)

2011-10-07

2017-08-24

Address

1600 HORIZON DR, STE 107, CHALFONT, PA, 18914, USA (Type of address: Principal Executive Office)

2009-09-10

2012-05-18

Address

1600 HORIZON DRIVE, SUITE 107, CHALFONT, PA, 18914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191010060358

2019-10-10

BIENNIAL STATEMENT

2019-09-01

170824006182

2017-08-24

BIENNIAL STATEMENT

2015-09-01

161101000448

2016-11-01

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2016-12-01

131017006602

2013-10-17

BIENNIAL STATEMENT

2013-09-01

120518000067

2012-05-18

CERTIFICATE OF CHANGE

2012-05-18

111007002170

2011-10-07

BIENNIAL STATEMENT

2011-09-01

090910000192

2009-09-10

APPLICATION OF AUTHORITY

2009-09-10

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description

TWC-221498

Office of Administrative Trials and Hearings

Issued

Settled

2021-04-27

2000

2021-07-22

Failed to maintain or produce required records

TWC-218180

Office of Administrative Trials and Hearings

Issued

Settled

2019-08-16

1000

2020-05-07

Failed to maintain or produce required records

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts