Search icon

BLINN MAZZUCCA REALTY LLC

Company Details

Name: BLINN MAZZUCCA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 1998 (27 years ago)
Entity Number: 2304834
ZIP code: 06812
County: Rockland
Place of Formation: New York
Address: ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
BLINN MAZZUCCA REALTY LLC DOS Process Agent ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, United States, 06812

Legal Entity Identifier

LEI Number:
549300QTUZHY2NFB5Y62

Registration Details:

Initial Registration Date:
2017-12-14
Next Renewal Date:
2022-06-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-26 2025-02-17 Address ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)
2020-10-07 2024-08-26 Address ATTN: BOB ARENDT, 1 SAW MILL ROAD, SUITE 3, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)
2012-02-16 2020-10-07 Address ATTN: BOB ARENDT, 3900 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
2006-10-26 2012-02-16 Address 3900 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1998-10-08 2006-10-26 Address 2 OLD STONE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000851 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240826001908 2024-08-26 BIENNIAL STATEMENT 2024-08-26
201007060050 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181011006021 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161103006382 2016-11-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State