Name: | BLAETTNER & MERKLINGER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1958 (67 years ago) |
Entity Number: | 111913 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-47 86TH AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MERKLINGER | Chief Executive Officer | 150-47 86TH AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-47 86TH AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-02 | 2002-05-23 | Address | 143-50 HOOVER AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2002-05-23 | Address | 143-50 HOOVER AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1996-07-02 | Address | 150-47 86TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1996-07-02 | Address | 150-47 86TH AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1996-07-02 | Address | 150-47 86TH AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060087 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007247 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006052 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140609006368 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120711003157 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State