BLMN ENTERPRISES, INC.

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
Name | Role | Address |
---|---|---|
BLMN ENTERPRISES, INC. | DOS Process Agent | 58 HOLLAND DRIVE, WEST HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
NANCY OCCHI | Chief Executive Officer | P.O. BOX 515, ROUTE 28, BOICEVILLE, NY, United States, 12412 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State