Search icon

GEORGE BLISS, INC.

Company Details

Name: GEORGE BLISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (35 years ago)
Date of dissolution: 08 Dec 2015
Entity Number: 1398084
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 97 SUNSET LN, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE Y BLISS IV Chief Executive Officer 97 SUNSET LN, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
GEORGE Y BLISS IV DOS Process Agent 97 SUNSET LN, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2001-11-01 2006-01-05 Address 21 COVE LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2001-11-01 2006-01-05 Address 8284 RTE 25A, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2001-11-01 2006-01-05 Address 21 COVE LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2000-01-14 2001-11-01 Address 46 GABRIEL MILLS RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2000-01-14 2001-11-01 Address 21 COVE LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1993-12-20 2001-11-01 Address 21 COVE LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1993-12-20 2000-01-14 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1989-11-10 2000-01-14 Address 21 COVE LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151208000901 2015-12-08 CERTIFICATE OF DISSOLUTION 2015-12-08
060105002895 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031029002419 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011101002439 2001-11-01 BIENNIAL STATEMENT 2001-11-01
000114002206 2000-01-14 BIENNIAL STATEMENT 1999-11-01
931220002545 1993-12-20 BIENNIAL STATEMENT 1993-11-01
C074734-2 1989-11-10 CERTIFICATE OF INCORPORATION 1989-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1536605 Intrastate Non-Hazmat 2006-07-31 - - 1 6 Private(Property)
Legal Name GEORGE BLISS
DBA Name PUREBLISS WATER TREATMENT SYSTEMS INC
Physical Address 213 BEAMER ROAD, WALDEN, NY, 12586, US
Mailing Address 213 BEAMER ROAD, WALDEN, NY, 12586, US
Phone (845) 778-1431
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State