Search icon

BLASCO OF RAMAPO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLASCO OF RAMAPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2005 (20 years ago)
Date of dissolution: 09 Sep 2014
Entity Number: 3242856
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 54B KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977
Address: 337 N MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENSTER & KURLAND LLP - ATTORNEYS AT LAW DOS Process Agent 337 N MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MICHAEL S. SCHWARTZ Chief Executive Officer 54B KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
203311683
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-12 2007-09-25 Address 337 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140909000343 2014-09-09 CERTIFICATE OF DISSOLUTION 2014-09-09
110822002947 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090925002279 2009-09-25 BIENNIAL STATEMENT 2009-08-01
070925002695 2007-09-25 BIENNIAL STATEMENT 2007-08-01
050812000403 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 425-0601
Add Date:
2006-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State