Search icon

BLAST ALL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN A BOGAN Chief Executive Officer P.O. BOX 775, OLD SAYBROOK, CT, United States, 06475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 775, 148 MILL ROCK ROAD EAST, OLD SAYBROOK, CT, United States, 06475

Filings

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

Court Cases

Court Case Summary

Filing Date:
2013-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE STRUCTURAL STE
Party Role:
Plaintiff
Party Name:
BLAST ALL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE STRUCTURAL STE
Party Role:
Plaintiff
Party Name:
BLAST ALL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State