Search icon

BLUE TEE CORP.

Company Details

Name: BLUE TEE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069993
ZIP code: 12206
County: New York
Place of Formation: Delaware
Principal Address: 2495 URAVAN STREET, AURORA, CO, United States, 80011
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
DAVID P ALLDIAN Chief Executive Officer 318 EAGLE DRIVE, JUPITER, FL, United States, 33477

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
132925766
Plan Year:
2012
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
488
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
799
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
622
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-28 2020-09-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
2016-09-08 2018-09-28 Address 387 PARK AVENUE SOUTH, OFFICE 537, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-09-08 2018-09-28 Address 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-08 2018-09-28 Address 387 PARK AVENUE SOUTH, OFFICE 537, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-09-08 Address 250 PARK AVE SO 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220921003450 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200916060282 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180928006165 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160908006027 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902006264 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Court Cases

Court Case Summary

Filing Date:
1993-02-08
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BLUE TEE CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
BLUE TEE CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1990-04-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BLUE TEE CORP.
Party Role:
Plaintiff
Party Name:
KOEHRING CO ETL
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State