Search icon

D.H. BLATTNER & SONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: D.H. BLATTNER & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2002 (23 years ago)
Date of dissolution: 13 Feb 2023
Branch of: D.H. BLATTNER & SONS, INC., Minnesota (Company Number b8db33ce-b0d4-e011-a886-001ec94ffe7f)
Entity Number: 2779293
ZIP code: 12207
County: Oneida
Place of Formation: Minnesota
Principal Address: 392 COUNTY ROAD 50, AVON, MN, United States, 56310
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID H. BLATTNER JR. Chief Executive Officer 392 COUNTY ROAD 50, AVON, MN, United States, 56310

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 392 COUNTY ROAD 50, AVON, MN, 56310, USA (Type of address: Chief Executive Officer)
2021-11-03 2023-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-03 2023-02-13 Address 392 COUNTY ROAD 50, AVON, MN, 56310, USA (Type of address: Chief Executive Officer)
2008-06-18 2021-11-03 Address 392 COUNTY ROAD 50, AVON, MN, 56310, USA (Type of address: Service of Process)
2008-06-18 2021-11-03 Address 392 COUNTY ROAD 50, AVON, MN, 56310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230213001198 2023-02-13 CERTIFICATE OF TERMINATION 2023-02-13
220105001086 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211103000303 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
140617006089 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120605007131 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State