Name: | BLUE STAR CONTRACTORS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 08 Mar 2017 |
Entity Number: | 3763373 |
ZIP code: | 07207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 752, ELIZABETH, NJ, United States, 07207 |
Principal Address: | 141 A RACE ST, ELIZABETH, NJ, United States, 07201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 752, ELIZABETH, NJ, United States, 07207 |
Name | Role | Address |
---|---|---|
THEODORE L KUS | Chief Executive Officer | 707 NORTH BROAD ST, ELIZABETH, NJ, United States, 07208 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-14 | 2013-02-08 | Address | 707 NORTH BROAD ST, ELIZABETH, NJ, 07208, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2017-03-08 | Address | 707 N. BROAD STREET, ELIZABETH, NJ, 07208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170308000080 | 2017-03-08 | SURRENDER OF AUTHORITY | 2017-03-08 |
130208002171 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110314002813 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090114000987 | 2009-01-14 | APPLICATION OF AUTHORITY | 2009-01-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State