Search icon

BLUESTONE DEVELOPERS INC.

Company Details

Name: BLUESTONE DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166714
ZIP code: 12207
County: Nassau
Place of Formation: New York
Activity Description: Project Management, development, construction and consulting.
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 418 Broadway Ste R, Albany, NY, United States, 12207

Contact Details

Phone +1 347-602-1371

Website http://www.bluestonedevelopers.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEROME BLUE Chief Executive Officer 12 DONNA DRIVE, OYSTER BAY, NY, United States, 11771

Licenses

Number Type End date
31BL1103780 CORPORATE BROKER 2026-02-14
109917279 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 12 DONNA DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2022-03-11 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-09 2025-02-18 Address 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003697 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230201000038 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220310000498 2022-03-10 BIENNIAL STATEMENT 2021-02-01
090210002494 2009-02-10 BIENNIAL STATEMENT 2009-02-01
080609000856 2008-06-09 CERTIFICATE OF CHANGE 2008-06-09

Date of last update: 19 May 2025

Sources: New York Secretary of State