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 (33 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
1991-11-13 1992-11-17 Address 700 REYNOLDS ARCADE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

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
051214002973 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031209002739 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011206002415 2001-12-06 BIENNIAL STATEMENT 2001-11-01
000327000790 2000-03-27 CERTIFICATE OF AMENDMENT 2000-03-27
991124002606 1999-11-24 BIENNIAL STATEMENT 1999-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806950 Other Contract Actions 2018-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-12-28
Termination Date 2019-10-30
Date Issue Joined 2019-05-08
Section 1330
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State