Search icon

GEORGE BLISS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE BLISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (36 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)

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

Motor Carrier Census

DBA Name:
PUREBLISS WATER TREATMENT SYSTEMS INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State