Search icon

BLISS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLISS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1971 (54 years ago)
Date of dissolution: 03 Apr 2002
Entity Number: 305767
ZIP code: 10566
County: New York
Place of Formation: New York
Address: 1049 PARK ST, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 400

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1049 PARK ST, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
ROBERT FLOWER Chief Executive Officer 1049 PARK ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1992-11-17 1999-04-15 Address 152 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-17 1999-04-15 Address 152 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-04-15 Address 152 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-02-06 1988-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-28 1992-11-17 Address 152 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020403000579 2002-04-03 CERTIFICATE OF DISSOLUTION 2002-04-03
C311629-2 2002-01-25 ASSUMED NAME CORP INITIAL FILING 2002-01-25
990415002520 1999-04-15 BIENNIAL STATEMENT 1999-04-01
000048006684 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921117002126 1992-11-17 BIENNIAL STATEMENT 1992-04-01

Court Cases

Court Case Summary

Filing Date:
1997-02-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
NOLES
Party Role:
Plaintiff
Party Name:
BLISS MANUFACTURING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State