Name: | BLOU DESIGNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4348963 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 275 GRAYTON RD, TONAWANDA, NY, United States, 14150 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7E5W0 | Active | Non-Manufacturer | 2015-06-18 | 2024-10-17 | 2025-01-15 | 2021-01-14 | |||||||||||||
|
POC | BARBARA OLSAFSKY |
Phone | +1 716-218-3322 |
Address | 275 GRAYTON RD, TONAWANDA, NY, 14150 8621, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
BARBARA OLSAFSKY | DOS Process Agent | 275 GRAYTON RD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-11 | 2025-01-13 | Address | 275 GRAYTON RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2015-06-30 | 2019-01-11 | Address | 432 RICHMOND AVENUE #1, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
2013-01-22 | 2015-06-30 | Address | 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000700 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230126002693 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210120060216 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190111060573 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170109006180 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150630006103 | 2015-06-30 | BIENNIAL STATEMENT | 2015-01-01 |
130417000821 | 2013-04-17 | CERTIFICATE OF PUBLICATION | 2013-04-17 |
130123001008 | 2013-01-23 | CERTIFICATE OF AMENDMENT | 2013-01-23 |
130122000610 | 2013-01-22 | ARTICLES OF ORGANIZATION | 2013-01-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State