Name: | BLAZER PRODUCTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2001 (24 years ago) |
Entity Number: | 2616358 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MAX BERKOVITS | Chief Executive Officer | 88-90 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2007-03-26 | Address | 88-90 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2007-03-26 | Address | 88-90 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-03-26 | Address | 88-90 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2001-03-15 | 2003-04-29 | Address | 27 GRAND AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307007521 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110427002049 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090302003736 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070326002675 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050603002587 | 2005-06-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State