Name: | BLAST ALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | BLAST ALL, INC., Connecticut (Company Number 0212048) |
Entity Number: | 4055057 |
ZIP code: | 06475 |
County: | Greene |
Place of Formation: | Connecticut |
Address: | P.O. BOX 775, 148 MILL ROCK ROAD EAST, OLD SAYBROOK, CT, United States, 06475 |
Principal Address: | 148 MILL ROCK ROAD EAST, OLD SAYBROOK, CT, United States, 06475 |
Name | Role | Address |
---|---|---|
SUSAN A BOGAN | Chief Executive Officer | P.O. BOX 775, OLD SAYBROOK, CT, United States, 06475 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 775, 148 MILL ROCK ROAD EAST, OLD SAYBROOK, CT, United States, 06475 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252475 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150217006104 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130405006888 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110214000837 | 2011-02-14 | APPLICATION OF AUTHORITY | 2011-02-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201724 | Employee Retirement Income Security Act (ERISA) | 2012-03-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE STRUCTURAL STE |
Role | Plaintiff |
Name | BLAST ALL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 7 |
Filing Date | 2013-01-11 |
Termination Date | 2013-02-07 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE STRUCTURAL STE |
Role | Plaintiff |
Name | BLAST ALL, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State