Search icon

BLUESTONE CONSTRUCTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 PROCTOR RD, ELDRED, NY, United States, 12732

Chief Executive Officer

Name Role Address
CHARLES PETERSHEIM Chief Executive Officer 42 PROCTOR RD, ELDRED, NY, United States, 12732

Form 5500 Series

Employer Identification Number (EIN):
743071792
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Motor Carrier Census

DBA Name:
CATSKILL FARMS INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 644-4390
Add Date:
2016-09-08
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State