Name: | BLADES CONSTRUCTION PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Sep 2018 |
Entity Number: | 1106925 |
ZIP code: | 14807 |
County: | Steuben |
Place of Formation: | New York |
Address: | 7610 CO ROUTE 65, PO BOX 12, ARKPORT, NY, United States, 14807 |
Principal Address: | A L BLADES & SONS INC, 7630 CO ROUTE 65, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLADES HOLDING CO., INC. / A L BLADES & SONS INC | DOS Process Agent | 7610 CO ROUTE 65, PO BOX 12, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
ROBERT U BLADES JR | Chief Executive Officer | A L BLADES & SONS INC, 7630 CO ROUTE 65, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-05 | 2014-09-24 | Address | A L BLADES & SONS INC, 7610 CO ROUTE 65, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2014-09-24 | Address | A L BLADES & SONS INC, 7610 CO ROUTE 65, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2014-09-24 | Address | 7610 CO ROUTE 65, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1993-03-24 | 1996-08-05 | Address | A L BLADES & SONS INC, RD 2 WEBBS CROSSING RD POB 590, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1996-08-05 | Address | RD 2 WEBBS CROSSING ROAD, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180928000173 | 2018-09-28 | CERTIFICATE OF DISSOLUTION | 2018-09-28 |
160803006721 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140924006162 | 2014-09-24 | BIENNIAL STATEMENT | 2014-08-01 |
120829002278 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100907002041 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State