Search icon

BLUEMERCURY, INC.

Company Details

Name: BLUEMERCURY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380087
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 7250 WOODMONT AVE., STE 200, BETHESDA, MD, United States, 20814

Agent

Name Role Address
MARLA MALCOLM BECK Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MALY BERNSTEIN Chief Executive Officer 7250 WOODMONT AVE., STE 200, BETHESDA, MD, United States, 20814

Licenses

Number Type Date End date Address
AEB-24-00933 Appearance Enhancement Business License 2024-04-25 2028-04-25 1164 3rd Ave, New York, NY, 10065-5913
AEB-22-01971 Appearance Enhancement Business License 2022-10-20 2026-10-20 404 Avenue of the Americas, New York, NY, 10011-8448
AEB-22-01972 Appearance Enhancement Business License 2022-10-20 2026-10-20 2034 Northern Blvd, Manhasset, NY, 11030-3540
AEB-21-00659 Appearance Enhancement Business License 2021-04-27 2025-04-27 61 Purchase St, Rye, NY, 10580-3014
AEB-21-00657 Appearance Enhancement Business License 2021-04-27 2025-04-27 8285 Jericho Tpke, Woodbury, NY, 11797-1807
AEB-21-00658 Appearance Enhancement Business License 2021-04-27 2025-04-27 865 Broadway, New York, NY, 10003-1201
AEB-21-00661 Appearance Enhancement Business License 2021-04-27 2025-04-27 1044 1st Ave, New York, NY, 10022-2990
AEB-21-00660 Appearance Enhancement Business License 2021-04-27 2025-04-27 1335 Avenue of the Americas, New York, NY, 10019-6012
AEB-20-02117 Appearance Enhancement Business License 2020-11-18 2024-11-18 1164 3rd Ave, New York, NY, 10065-5913
AEB-20-01656 Appearance Enhancement Business License 2020-09-09 2024-09-09 1311 3rd Ave, New York, NY, 10021-2978

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 7250 WOODMONT AVE., STE 200, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-06-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-28 2024-06-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-10-04 2020-07-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-10-04 2020-07-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-06-19 2017-10-04 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-19 2016-06-03 Address 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Principal Executive Office)
2008-06-19 2024-06-18 Address 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer)
2006-06-23 2017-10-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240618000664 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220629003748 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200728000513 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200618060185 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180618006084 2018-06-18 BIENNIAL STATEMENT 2018-06-01
171004000662 2017-10-04 CERTIFICATE OF CHANGE 2017-10-04
160603006314 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140605006410 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120620006204 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100720002741 2010-07-20 BIENNIAL STATEMENT 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 865 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-10 No data 184 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 1335 6TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 275 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 865 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 1311 3RD AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 1044 1ST AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 1208 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 695 6TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 2305 BROADWAY, Manhattan, NEW YORK, NY, 10024 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341799 OL VIO INVOICED 2021-06-28 500 OL - Other Violation
2913233 CL VIO INVOICED 2018-10-22 350 CL - Consumer Law Violation
2832502 CL VIO CREDITED 2018-08-23 260 CL - Consumer Law Violation
2642598 OL VIO CREDITED 2017-07-17 500 OL - Other Violation
2642604 OL VIO INVOICED 2017-07-17 750 OL - Other Violation
2089873 CL VIO CREDITED 2015-05-27 175 CL - Consumer Law Violation
172237 CL VIO INVOICED 2012-05-10 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-25 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data
2018-08-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-06-30 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2017-06-30 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2015-05-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344299144 0215000 2019-09-11 2305 BROADWAY, NEW YORK, NY, 10024
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-09-11
Case Closed 2020-11-17

Related Activity

Type Complaint
Activity Nr 1496809
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2020-01-17
Abatement Due Date 2020-01-30
Current Penalty 9639.0
Initial Penalty 9639.0
Final Order 2020-02-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. Location: 2305 Broadway, New York, NY; Basement On or about 9/11/2019 a) An emergency exit door was locked by a metal bar and employees did not know how to open it.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809979 Americans with Disabilities Act - Other 2018-10-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-29
Termination Date 2019-08-26
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
2207382 Other Labor Litigation 2022-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-29
Termination Date 2023-11-07
Date Issue Joined 2023-09-08
Pretrial Conference Date 2022-11-18
Section 1332
Sub Section LR
Status Terminated

Parties

Name POZO,
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
2401186 Other Labor Litigation 2024-02-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-16
Termination Date 2024-03-18
Section 1332
Status Terminated

Parties

Name CEDENO
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
2304480 Americans with Disabilities Act - Other 2023-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-16
Termination Date 2023-08-08
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
2207427 Americans with Disabilities Act - Other 2022-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-07
Termination Date 2023-02-28
Section 1201
Status Terminated

Parties

Name SANCHEZ
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
1207385 Patent 2012-10-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-02
Termination Date 2013-05-09
Pretrial Conference Date 2013-01-22
Section 0271
Status Terminated

Parties

Name DR. DENNIS GROSS SKINCARE, LLC
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant
2102743 Fair Labor Standards Act 2021-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-31
Termination Date 2024-03-28
Date Issue Joined 2021-05-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name BETHEL
Role Plaintiff
Name BLUEMERCURY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State