Search icon

BLAST ALL, INC.

Branch

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

Docket Number Nature of Suit Filing Date Disposition
1201724 Employee Retirement Income Security Act (ERISA) 2012-03-08 voluntarily
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 2012-03-08
Termination Date 2012-09-06
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE STRUCTURAL STE
Role Plaintiff
Name BLAST ALL, INC.
Role Defendant
1300249 Employee Retirement Income Security Act (ERISA) 2013-01-11 voluntarily
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