Name: | BLAST EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2006 |
Entity Number: | 1142595 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1891 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1891 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
RONALD FINE | Chief Executive Officer | 1891 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1987-02-06 | 1994-04-06 | Address | 1891 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060629000727 | 2006-06-29 | CERTIFICATE OF DISSOLUTION | 2006-06-29 |
050505002454 | 2005-05-05 | BIENNIAL STATEMENT | 2005-02-01 |
030211002398 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010226002466 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990303002515 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970313002198 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
940406002303 | 1994-04-06 | BIENNIAL STATEMENT | 1994-02-01 |
B454622-3 | 1987-02-06 | CERTIFICATE OF INCORPORATION | 1987-02-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State