Search icon

BLUELINE HOMES, INC.

Company Details

Name: BLUELINE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460561
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 30 SUNSET TRL, FAIRPORT, NY, United States, 14450
Address: 30 Sunset Trl, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D AUBERGER Chief Executive Officer 30 SUNSET TRL, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BLUELINE HOMES INC. DOS Process Agent 30 Sunset Trl, Fairport, NY, United States, 14450

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 30 SUNSET TRL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-11-24 2025-01-01 Address 30 SUNSET TRL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2020-11-24 2025-01-01 Address 30 SUNSET TRL, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-07-14 2020-11-24 Address 11 CANNOCK DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-07-14 2020-11-24 Address 11 CANNOCK DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047305 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000198 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210702001774 2021-07-02 BIENNIAL STATEMENT 2021-07-02
201124060562 2020-11-24 BIENNIAL STATEMENT 2019-01-01
150106006840 2015-01-06 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State