Search icon

BLC EXHAUST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLC EXHAUST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1988 (37 years ago)
Entity Number: 1286406
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 203 CROTON DAM ROAD, YONKERS, NY, United States, 10704
Address: 597 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY DEFEO Chief Executive Officer 597 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MEINEKE MUFFLERS DOS Process Agent 597 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1998-07-30 2006-07-27 Address 597 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-07-30 2006-07-27 Address 597 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1996-08-15 2006-07-27 Address 33 LANRAM RD, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
1993-09-07 1998-07-30 Address 333 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1993-09-07 1996-08-15 Address 1573 85TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060727002795 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040928002071 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020826002640 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000802002176 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980730002018 1998-07-30 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State