BLANCO DESIGN, INC.

Name: | BLANCO DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2005 (20 years ago) |
Entity Number: | 3258861 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Engineering services with design from initial concept to completion including construction administration, inspections, expediting, zoning, DOB code, violations, LEED and energy compliance. Specializing in Landmark Preservation, ADA, public and private institutions, commercial and multifamily. |
Address: | 12-08 157th Street, BEECHHURST, NY, United States, 11357 |
Contact Details
Website http://www.blancodesigninc.com
Phone +1 718-407-0078
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VERONICA BLANCO | Agent | 157-11 10TH AVE., WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
VERONICA BLANCO | DOS Process Agent | 12-08 157th Street, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
SOCORRO ACOSTA | Chief Executive Officer | 12-08 157TH STREET, BEECHHURST, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 12-08 157TH STREET, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2013-09-24 | 2024-03-15 | Address | 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2013-09-24 | 2024-03-15 | Address | 162-10 POWELLS COVE BLVD, #5D, BEECHHURST, NY, 11357, USA (Type of address: Service of Process) |
2009-08-26 | 2013-09-24 | Address | 162-10 POWELLS COVE BLVD #5D, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001950 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
130924002182 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110916002189 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090826003017 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
071001002897 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State