Search icon

BLUESTONE BOILER CORP.

Company Details

Name: BLUESTONE BOILER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2009 (16 years ago)
Date of dissolution: 08 Oct 2021
Entity Number: 3845412
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 10771 NORTH GAGE ROAD, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10771 NORTH GAGE ROAD, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
ROBERT SHEETS Chief Executive Officer 10771 NORTH GAGE ROAD, BARNEVELD, NY, United States, 13304

History

Start date End date Type Value
2011-08-16 2022-09-19 Address 10771 NORTH GAGE ROAD, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
2009-08-14 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-14 2022-09-19 Address 10771 NORTH GAGE ROAD, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919000185 2021-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-08
130905002378 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110816002493 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090814000648 2009-08-14 CERTIFICATE OF INCORPORATION 2009-08-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4397215001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLUESTONE BOILER CORP.
Recipient Name Raw BLUESTONE BOILER CORP.
Recipient DUNS 947443896
Recipient Address 10771 NORTH GAGE ROAD., BARNEVELD, ONEIDA, NEW YORK, 13304-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1096.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State