Search icon

BLUME ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUME ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1986 (39 years ago)
Date of dissolution: 11 Jan 2019
Entity Number: 1116476
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 78 MAIN ST, UPO BOX 3676, KINGSTON, NY, United States, 12401
Principal Address: 2061 RTE 214, PO BOX 121, LANESVILLE, NY, United States, 12450

Contact Details

Phone +1 845-688-5126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER BLUME Chief Executive Officer 2049 RTE 214, PO BOX 121, LANESVILLE, NY, United States, 12450

DOS Process Agent

Name Role Address
WILKIE & GRAFF DOS Process Agent 78 MAIN ST, UPO BOX 3676, KINGSTON, NY, United States, 12401

Licenses

Number Status Type Date End date
0980535-DCA Inactive Business 2003-01-16 2019-02-28

History

Start date End date Type Value
2004-11-09 2010-10-12 Address 2059 RTE 214, PO BOX 121, LANESVILLE, NY, 12458, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-11-09 Address RT 214, LANESVILLE, NY, 12450, USA (Type of address: Chief Executive Officer)
1993-01-21 2004-11-09 Address RT 214, LANESVILLE, NY, 12450, USA (Type of address: Principal Executive Office)
1986-10-02 2004-11-09 Address 78 MAIN ST UPO BOX 3676, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190111000266 2019-01-11 CERTIFICATE OF DISSOLUTION 2019-01-11
121127002104 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101012002607 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081002003151 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060927002599 2006-09-27 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536100 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536099 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913376 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913375 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425308 TRUSTFUNDHIC INVOICED 2013-07-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425325 RENEWAL INVOICED 2013-07-31 100 Home Improvement Contractor License Renewal Fee
1425309 TRUSTFUNDHIC INVOICED 2011-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425326 RENEWAL INVOICED 2011-05-06 100 Home Improvement Contractor License Renewal Fee
1425310 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1425311 CNV_TFEE INVOICED 2009-06-03 6 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State