Search icon

BLAIRHOUSE INTERIORS GROUP, INC.

Company Details

Name: BLAIRHOUSE INTERIORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1998 (27 years ago)
Entity Number: 2260505
ZIP code: 12110
County: Rensselaer
Place of Formation: New York
Address: 543 LOUDON ROAD / ROUTE 9, LATHAM, NY, United States, 12110
Principal Address: 106 SALISBURY ROAD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 LOUDON ROAD / ROUTE 9, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
DOMINIC CAROTA Chief Executive Officer PO BOX 558, NEWTONVILLE, NY, United States, 12128

Form 5500 Series

Employer Identification Number (EIN):
141805240
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-25 2010-06-09 Address 1408 RIVER ROAD, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer)
2006-08-25 2010-06-09 Address 106 SALISBURY ROAD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2004-05-11 2006-08-25 Address P.O. BOX 558, NEWTONVILLE, NY, 12128, USA (Type of address: Principal Executive Office)
2004-05-11 2006-08-25 Address 543 LOUDON RD. (RT. 9), LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-05-25 2004-05-11 Address 428 LOUDON RD, ROUTE 9, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100609002777 2010-06-09 BIENNIAL STATEMENT 2010-05-01
060825002493 2006-08-25 BIENNIAL STATEMENT 2006-05-01
040511002353 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020507002365 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000525002587 2000-05-25 BIENNIAL STATEMENT 2000-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State