Search icon

BLADING SERVICES UNLIMITED, LLC

Company Details

Name: BLADING SERVICES UNLIMITED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541286
ZIP code: 28712
County: Madison
Place of Formation: New York
Address: c/o Stephen Stevens, 2921 Connestee Trail, Brevard, NC, United States, 28712

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V564SGXFAA46 2024-03-05 40 MADISON BLVD, CANASTOTA, NY, 13032, 3500, USA 40 MADISON BLVD, CANASTOTA, NY, 13032, 3500, USA

Business Information

Doing Business As BLADING SERVICES UNLIMITED LLC
URL www.blading-svcs.com
Division Name BLADING SERVICES UNLIMITED LLC
Division Number 3158755313
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-03-08
Initial Registration Date 2015-07-06
Entity Start Date 2014-03-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN STEVENS
Address 40 MADISON BLVD, CANASTOTA, NY, 13032, USA
Government Business
Title PRIMARY POC
Name STEPHEN STEVENS
Address 40 MADISON BLVD, CANASTOTA, NY, 13032, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EKD5 Active U.S./Canada Manufacturer 2015-07-08 2024-03-09 2028-03-08 2024-03-05

Contact Information

POC STEPHEN STEVENS
Phone +1 315-875-5313
Fax +1 315-875-5534
Address 40 MADISON BLVD, CANASTOTA, NY, 13032 3500, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLADING SERVICES UNLIMITED, LLC 401(K) PLAN 2023 465089567 2024-05-03 BLADING SERVICES UNLIMITED, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3158755313
Plan sponsor’s address 40 MADISON BOULEVARD, CANASTOTA, NY, 13032

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing MICHAEL ROSE
Role Employer/plan sponsor
Date 2024-05-03
Name of individual signing MICHAEL ROSE
BLADING SERVICES UNLIMITED, LLC 401(K) PLAN 2022 465089567 2023-06-20 BLADING SERVICES UNLIMITED, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3158755313
Plan sponsor’s address 40 MADISON BOULEVARD, CANASTOTA, NY, 13032

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing MICHAEL ROSE
Role Employer/plan sponsor
Date 2023-06-16
Name of individual signing MICHAEL ROSE
BLADING SERVICES UNLIMITED, LLC 401(K) PLAN 2021 465089567 2022-06-30 BLADING SERVICES UNLIMITED, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 3158755313
Plan sponsor’s address 40 MADISON BOULEVARD, CANASTOTA, NY, 13032

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing STEPHEN STEVENS
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing STEPHEN STEVENS

DOS Process Agent

Name Role Address
BLADING SERVICES UNLIMITED, LLC DOS Process Agent c/o Stephen Stevens, 2921 Connestee Trail, Brevard, NC, United States, 28712

History

Start date End date Type Value
2018-07-30 2024-04-03 Address 40 MADISON BOULEVARD, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2014-03-10 2018-07-30 Address 5974 BLACKMANS CORNERS ROAD, VERONA, NY, 13478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001214 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220307000155 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200309060484 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180730006333 2018-07-30 BIENNIAL STATEMENT 2018-03-01
140620000760 2014-06-20 CERTIFICATE OF PUBLICATION 2014-06-20
140310010109 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State