BLUE DOOR HANDYMAN, INC.

Name: | BLUE DOOR HANDYMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2013 (13 years ago) |
Entity Number: | 4347527 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24 FORD AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUE DOOR HANDYMAN, INC. | DOS Process Agent | 24 FORD AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
COLETTE HANNA-BLAIS | Chief Executive Officer | 24 FORD AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-08 | 2025-04-30 | Address | 24 FORD AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2025-04-30 | Address | 24 FORD AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2019-01-11 | 2021-01-08 | Address | 553 LAURELTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2019-01-11 | Address | 553 LAURELTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2013-01-17 | 2021-01-08 | Address | 553 LAURELTON RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026429 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
210108060106 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060255 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150114007268 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130117000636 | 2013-01-17 | CERTIFICATE OF INCORPORATION | 2013-01-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State