Search icon

BLUE SEAL FEEDS, INC.

Company Details

Name: BLUE SEAL FEEDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1988 (37 years ago)
Date of dissolution: 15 Jan 2010
Entity Number: 1309577
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 15 BUTTRICK RD, PO BOX 8000, LONDONDERRY, NH, United States, 03053
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN FIELDS Chief Executive Officer 15 BUTTRICK RD, LONDONDERRY, NH, United States, 03053

Licenses

Number Type Address Description
657640 Plant Dealers 1570 ROUTE 52, FISHKILL, NY, 12524 Farm Supply

History

Start date End date Type Value
2005-01-12 2008-11-13 Address 15 BUTTRICK RD, LONDONDEERY, NH, 03053, USA (Type of address: Chief Executive Officer)
2000-01-12 2005-01-12 Address 1600 OREGON ST, MUSCATINE, IA, 52761, USA (Type of address: Chief Executive Officer)
2000-01-12 2005-01-12 Address 15 BUTTRICK RD, LONDONDERRY, NH, 03053, USA (Type of address: Principal Executive Office)
1992-12-30 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-30 2000-01-12 Address 34 WEST STREET, PO BOX 8, LAWRENCE, MA, 01842, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100115000139 2010-01-15 CERTIFICATE OF TERMINATION 2010-01-15
081113002777 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061128002751 2006-11-28 BIENNIAL STATEMENT 2006-11-01
050112002409 2005-01-12 BIENNIAL STATEMENT 2004-11-01
021031002557 2002-10-31 BIENNIAL STATEMENT 2002-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-11
Type:
Planned
Address:
200 WILLOW STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-11
Type:
Planned
Address:
200 WILLOW STREET, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-07-02
Type:
Planned
Address:
161 JENNISON LANE, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-02
Type:
Planned
Address:
161 JENNISON LANE, BAINBRIDGE, NY, 13733
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-10-08
Type:
Planned
Address:
200 WILLOW ST, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-01-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CARGILL, INC.
Party Role:
Plaintiff
Party Name:
BLUE SEAL FEEDS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State