Search icon

BLOUNT ENERGY, INC.

Company Details

Name: BLOUNT ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229830
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 645 HAMILTON ST, SUITE 500, ALLENTOWN, PA, United States, 18101

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH V TOPPER JR Chief Executive Officer 645 HAMILTON ST, SUITE 500, ALLENTOWN, PA, United States, 18101

History

Start date End date Type Value
2020-08-20 2021-05-14 Address 645 HAMILTON STREET, SUITE 500, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)
2017-11-09 2020-08-20 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-09-14 2017-11-09 Address 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-10-18 2017-09-14 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-07-13 2011-10-18 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210514000217 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
200820060117 2020-08-20 BIENNIAL STATEMENT 2019-07-01
171109000689 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
170914002008 2017-09-14 BIENNIAL STATEMENT 2017-07-01
111018000879 2011-10-18 CERTIFICATE OF CHANGE 2011-10-18

Court Cases

Court Case Summary

Filing Date:
2011-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Role:
Plaintiff
Party Name:
BLOUNT ENERGY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLOUNT ENERGY, INC.
Party Role:
Plaintiff
Party Name:
ENVIRONMENTAL RISK SOLU,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State