BLEVINS FORD, INC.

Name: | BLEVINS FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1988 (37 years ago) |
Entity Number: | 1267403 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | Delaware |
Principal Address: | 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
DAVID R BLEVINS | Chief Executive Officer | 1136 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1136 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-07-20 | 2024-10-14 | Address | 1136 US HWY 11, GOURVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2010-07-20 | 2024-10-14 | Address | 1136 US HWY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2004-07-19 | 2010-07-20 | Address | 1136 US HWY 11, PO BOX 518, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000957 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
SR-16987 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007203 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007421 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120625006050 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State