BLANDING PLUMBING INC.

Name: | BLANDING PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1989 (36 years ago) |
Entity Number: | 1376859 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 597, 1027 RTE 31, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 597, 1027 RTE 31, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
DAVID J BLANDING | Chief Executive Officer | PO BOX 597, 1027 RTE 31, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 2001-08-03 | Address | 1027 MAIN STREET, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2001-08-03 | Address | 1027 MAIN STREET, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1993-08-31 | Address | 1027 MAIN STREET, BRIDGEPORT, NY, 13030, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1993-08-31 | Address | 9435 HITCHCOCK PT ROAD, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2001-08-03 | Address | 1027 MAIN STREET, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110818002529 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090817002060 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070830002892 | 2007-08-30 | BIENNIAL STATEMENT | 2007-08-01 |
051019002540 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030806002829 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State