Search icon

BLASDELL DEVELOPMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLASDELL DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1993 (32 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 1729990
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

Central Index Key

CIK number:
0001224194
Phone:
8027750325

Latest Filings

Form type:
S-3/A
File number:
333-121088-69
Filing date:
2005-08-23
File:
Form type:
S-3/A
File number:
333-121088-69
Filing date:
2005-08-03
File:
Form type:
S-3
File number:
333-121088-69
Filing date:
2004-12-08
File:
Form type:
424B3
File number:
333-112996-69
Filing date:
2004-03-02
File:
Form type:
S-4
File number:
333-112996-69
Filing date:
2004-02-20
File:

History

Start date End date Type Value
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-02 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-09 2005-02-02 Address VP & GENERAL COUNSEL, 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Service of Process)
1999-02-23 2001-08-09 Address 3675 JEFFREY BOULEVARD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1995-12-05 2001-08-09 Address 4828 MILESTRIP RD, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141230000267 2014-12-30 CERTIFICATE OF MERGER 2014-12-30
070607002756 2007-06-07 BIENNIAL STATEMENT 2007-05-01
060127001010 2006-01-27 CERTIFICATE OF CHANGE 2006-01-27
050624002602 2005-06-24 BIENNIAL STATEMENT 2005-05-01
050202000101 2005-02-02 CERTIFICATE OF CHANGE 2005-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State