Search icon

BLOWING THINGS UP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLOWING THINGS UP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423434
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 41 WEST 83RD STREET SUITE 9A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 WEST 83RD STREET SUITE 9A, NEW YORK, NY, United States, 10024

Agent

Name Role Address
DANIEL DUBNO Agent BLOWING THINGS UP LLC, 41 WEST 83RD STREET SUITE 9A, NEW YORK, NY, 10024

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DANIEL DUBNO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2275470

Unique Entity ID

Unique Entity ID:
S6JSD6JE9BB9
CAGE Code:
813H1
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2018-01-10

Commercial and government entity program

CAGE number:
813H1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
DANIEL N. DUBNO
Corporate URL:
http://www.blowingthingsup.com

History

Start date End date Type Value
2010-06-03 2024-10-07 Address BLOWING THINGS UP LLC, 41 WEST 83RD STREET SUITE 9A, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
2010-06-03 2024-10-07 Address 41 WEST 83RD STREET SUITE 9A, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-10-12 2010-06-03 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-12 2010-06-03 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003185 2024-10-07 BIENNIAL STATEMENT 2024-10-07
141002006496 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121024006302 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101109002766 2010-11-09 BIENNIAL STATEMENT 2010-10-01
100603000250 2010-06-03 CERTIFICATE OF CHANGE 2010-06-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State