Search icon

BLAKESLEE PRESTRESS, INC.

Branch

Company Details

Name: BLAKESLEE PRESTRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Branch of: BLAKESLEE PRESTRESS, INC., Connecticut (Company Number 0005417)
Entity Number: 2558155
ZIP code: 06405
County: Westchester
Place of Formation: Connecticut
Address: 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405
Principal Address: 25 MCDERMOTT DR, BRANFORD, CT, United States, 06405

Chief Executive Officer

Name Role Address
ALAN S VINE Chief Executive Officer 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
LOU DELAFORCADE DOS Process Agent 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, United States, 06405

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-12-18 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 25 MCDERMOTT DR, PO BOX 510, BRANFORD, CT, 06405, 0510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218003983 2024-12-18 BIENNIAL STATEMENT 2024-12-18
231002001620 2023-10-02 BIENNIAL STATEMENT 2022-09-01
200901060530 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190314002004 2019-03-14 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
181220006330 2018-12-20 BIENNIAL STATEMENT 2018-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-04
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-03-04
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-05
Type:
Prog Related
Address:
NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-03
Type:
Unprog Rel
Address:
SWISS RE AMERICA 175 KING ST, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-06-01
Type:
Planned
Address:
175 KING ST, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-05-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
BLAKESLEE PRESTRESS, INC.
Party Role:
Plaintiff
Party Name:
MORSE DIESEL INC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State