Name: | BLUE WORLD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930118 |
ZIP code: | 07058 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 Bloomfield Avenue, Suite 100, Pine Brook, NJ, United States, 07058 |
Principal Address: | 26 Columbia Turnpike, 2nd Floor, Florham Park, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
MEGLIO GROUP, P.C. | DOS Process Agent | 28 Bloomfield Avenue, Suite 100, Pine Brook, NJ, United States, 07058 |
Name | Role | Address |
---|---|---|
DENNIS PETROCELLI | Chief Executive Officer | 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-07-16 | Address | 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-07-16 | Address | 60 ROSELAND AVE, 2nd Floor, CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
2018-05-08 | 2023-05-03 | Address | 60 ROSELAND AVENUE, CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
2016-04-14 | 2018-05-08 | Address | 60 ROSELAND AVENUE, CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000583 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
230503001459 | 2023-05-03 | BIENNIAL STATEMENT | 2022-04-01 |
210128060210 | 2021-01-28 | BIENNIAL STATEMENT | 2020-04-01 |
180508000342 | 2018-05-08 | CERTIFICATE OF AMENDMENT | 2018-05-08 |
160414000281 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State