Search icon

BLUE PRINT CARPENTRY, INC.

Headquarter

Company Details

Name: BLUE PRINT CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2147354
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
RODNEY LEE EDDLE Chief Executive Officer 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
0853272
State:
CONNECTICUT

History

Start date End date Type Value
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1997-05-28 1999-06-02 Address 14 BRIDGE ST., CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116654 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070517002137 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050623002367 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030422002682 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010516002525 2001-05-16 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-09
Type:
Referral
Address:
103 OLD ROUTE 22, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-14
Type:
Prog Related
Address:
MATTEAWAN RD. AND TIDEN AVE., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-11
Type:
Complaint
Address:
385 MAIN STREET, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State