Name: | BLUESTONE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2002 (23 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 2833718 |
ZIP code: | 12732 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 42 PROCTOR RD, ELDRED, NY, United States, 12732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 PROCTOR RD, ELDRED, NY, United States, 12732 |
Name | Role | Address |
---|---|---|
CHARLES PETERSHEIM | Chief Executive Officer | 42 PROCTOR RD, ELDRED, NY, United States, 12732 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2008-11-04 | Address | PO BOX 2, KENOZA LAKE, NY, 12750, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2008-11-04 | Address | 446 MUELLER RD, KENOZA LAKE, NY, 12750, USA (Type of address: Principal Executive Office) |
2002-11-13 | 2008-11-04 | Address | P.O. BOX 2, KENOZA LAKE, NY, 12750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000235 | 2019-07-08 | CERTIFICATE OF DISSOLUTION | 2019-07-08 |
160301007041 | 2016-03-01 | BIENNIAL STATEMENT | 2014-11-01 |
121107006525 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101104003005 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081104002588 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State