Search icon

COOPERSTOWN BLUES EXPRESS, INC.

Company Details

Name: COOPERSTOWN BLUES EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2005 (20 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 3187589
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 155 DORR EDSON ROAD, ONEONTA, NY, United States, 13820
Principal Address: 343 BANNER RD, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 DORR EDSON ROAD, ONEONTA, NY, United States, 13820

Agent

Name Role Address
JESSE J. COUGHLAN Agent 155 DORR EDSON ROAD, ONEONTA, NY, 13820

Chief Executive Officer

Name Role Address
PAUL FISH Chief Executive Officer 343 BANNER RD, ONEONTA, NY, United States, 13820

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VY9BDFEF2N26
CAGE Code:
8Z8W6
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-14
Initial Registration Date:
2021-04-08

History

Start date End date Type Value
2017-01-13 2024-08-08 Address 155 DORR EDSON ROAD, ONEONTA, NY, 13820, USA (Type of address: Registered Agent)
2017-01-13 2024-08-08 Address 155 DORR EDSON ROAD, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2007-05-07 2024-08-08 Address 343 BANNER RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2005-04-06 2017-01-13 Address 343 BANNER ROAD, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2005-04-06 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808003724 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
170113000217 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
130425002542 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110427002591 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090427002732 2009-04-27 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
58094.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State