Search icon

BLMN ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLMN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373716
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: 58 HOLLAND DRIVE, WEST HURLEY, NY, United States, 12491
Principal Address: 4099 ROUTE 28, BOICEVILLE, NY, United States, 12412

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLMN ENTERPRISES, INC. DOS Process Agent 58 HOLLAND DRIVE, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
NANCY OCCHI Chief Executive Officer P.O. BOX 515, ROUTE 28, BOICEVILLE, NY, United States, 12412

Form 5500 Series

Employer Identification Number (EIN):
141722124
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
515715 Retail grocery store No data No data No data 4099 RT 28, BOICEVILLE, NY, 12412 No data
0081-22-230918 Alcohol sale 2022-11-16 2022-11-16 2025-11-30 4099 RTE 28, BOICEVILLE, New York, 12412 Grocery Store

History

Start date End date Type Value
2017-08-25 2019-08-09 Address P.O. BOX 515, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1993-09-22 2017-08-25 Address P.O. BOX 515, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1993-09-22 2017-08-25 Address P.O. BOX 515, ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
1993-03-18 2019-08-09 Address P.O. BOX 515, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
1993-03-18 1993-09-22 Address 160 WUCHTE LANE BOX 3, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190809060275 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170825006129 2017-08-25 BIENNIAL STATEMENT 2017-08-01
130820006384 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110915002461 2011-09-15 BIENNIAL STATEMENT 2011-08-01
090812002367 2009-08-12 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State