Search icon

BLACKBURN GROUP, INC.

Company Details

Name: BLACKBURN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (34 years ago)
Entity Number: 1589189
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. BLACKBURN Chief Executive Officer 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1999-11-24 2001-12-06 Address SIBLEY TOWER, STE 1110, 25 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1999-11-24 2001-12-06 Address SIBLEY TOWER , STE 1110, 25 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1992-11-17 1999-11-24 Address 23 BREMEN CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1992-11-17 1999-11-24 Address 23 BREMEN CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1991-11-13 2000-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101060363 2019-11-01 BIENNIAL STATEMENT 2019-11-01
131108006791 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111118002761 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091106002604 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071130002858 2007-11-30 BIENNIAL STATEMENT 2007-11-01

Court Cases

Court Case Summary

Filing Date:
2018-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LECOMPTE
Party Role:
Plaintiff
Party Name:
BLACKBURN GROUP, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State