Search icon

BLUE STAR JETS, LLC

Headquarter

Company Details

Name: BLUE STAR JETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2001 (24 years ago)
Entity Number: 2615697
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 885 2ND AVE 16TH FLR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of BLUE STAR JETS, LLC, FLORIDA M04000001052 FLORIDA
Headquarter of BLUE STAR JETS, LLC, ILLINOIS LLC_01412736 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001332999 805 THIRD AVENUE, NEW YORK, NY, 10022 805 THIRD AVENUE, NEW YORK, NY, 10022 212-446-9037

Filings since 2005-07-12

Form type REGDEX
File number 021-78964
Filing date 2005-07-12
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
462B8 Active Non-Manufacturer 2005-10-07 2024-03-01 No data No data

Contact Information

POC RICHARD SITOMER
Phone +1 917-331-5152
Fax +1 646-763-8663
Address 880 THIRD AVE 10TH FL, NEW YORK, NY, 10022 4730, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 885 2ND AVE 16TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-03-20 2009-03-18 Address 805 3RD AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-12-31 2007-03-20 Address 805 3RD AVE, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-03-13 2004-12-31 Address 116 JOHN STREET STE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090318002310 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070320002339 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050328002540 2005-03-28 BIENNIAL STATEMENT 2005-03-01
041231002673 2004-12-31 BIENNIAL STATEMENT 2003-03-01
010511000403 2001-05-11 CERTIFICATE OF AMENDMENT 2001-05-11
010313000676 2001-03-13 ARTICLES OF ORGANIZATION 2001-03-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBELKIVAB30006 2009-04-03 2009-04-07 2009-04-09
Unique Award Key CONT_AWD_DJBELKIVAB30006_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title AIR CHARTER TO TRANSPORT FOUR (4) INMATES FROM YOUNGSTOWN WARRREN REGIONAL AIRPORT TO FMC BUTNER, NC (TDF) ON 04/07/2009. RETURN TRIP FROM FMC BUTNER, NC (TDF) TO YOUNGSTOWN WARREN REGIONAL.
NAICS Code 481211: NONSCHEDULED CHARTERED PASSENGER AIR TRANSPORTATION
Product and Service Codes V221: PASSENGER AIR CHARTER SERVICE

Recipient Details

Recipient BLUE STAR JETS, LLC
UEI Y9WNL9K2ELF1
Legacy DUNS 103300849
Recipient Address UNITED STATES, 885 SECOND AVENUE FL 16, NEW YORK, 100172201

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907858 Other Statutory Actions 2009-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-11
Termination Date 2009-12-21
Section 0009
Status Terminated

Parties

Name LOEB,
Role Plaintiff
Name BLUE STAR JETS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State