Name: | JULIUS BLUM & SONS BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1977 (48 years ago) |
Entity Number: | 419732 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 8570 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BLUM | Chief Executive Officer | 8570 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8570 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 2001-02-23 | Address | 8570 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
1993-01-06 | 2001-02-23 | Address | 76 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2001-02-23 | Address | 76 SUNDOWN TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1994-01-11 | Address | 76 SUNDOWN TRAIL, AMHERST, NY, 14221, USA (Type of address: Service of Process) |
1977-01-03 | 1993-01-06 | Address | 76 SUNDOWN TRAIL, AMHERST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140310002 | 2014-03-10 | ASSUMED NAME CORP INITIAL FILING | 2014-03-10 |
110524000923 | 2011-05-24 | ANNULMENT OF DISSOLUTION | 2011-05-24 |
DP-1804855 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090113002784 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070102002349 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State