Search icon

TRAILBLAZER INVESTIGATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAILBLAZER INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2003 (22 years ago)
Entity Number: 2982777
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 649 CHERRY HOLLOW DR, FREDERICKSBURG, TX, United States, 78624
Address: 34 E MAIN ST, SUITE 207, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RICHARD G. BRESLOFF Agent 730 BAY AVE. #771, EAST MARION, NY, 11939

DOS Process Agent

Name Role Address
MARCELINE FISCHER DOS Process Agent 34 E MAIN ST, SUITE 207, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD G BRESLOFF Chief Executive Officer 34 E MAIN ST, SUITE 207, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2017-11-15 2019-11-08 Address 730 BAY AVE, EAST MARION, NY, 11939, USA (Type of address: Principal Executive Office)
2017-11-15 2019-11-08 Address 730 BAY AVE, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)
2015-11-19 2017-11-15 Address 34 E MAIN ST, SUITE 207, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-11-19 2017-11-15 Address 34 E MAIN ST, SUITE 207, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-11-16 2015-11-19 Address 730 BAY AVE, #771, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191108060116 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171115006163 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151119006011 2015-11-19 BIENNIAL STATEMENT 2015-11-01
140129006060 2014-01-29 BIENNIAL STATEMENT 2013-11-01
111116002444 2011-11-16 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State