Search icon

BLUE WORLD CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
MEGLIO GROUP, P.C. DOS Process Agent 28 Bloomfield Avenue, Suite 100, Pine Brook, NJ, United States, 07058

Chief Executive Officer

Name Role Address
DENNIS PETROCELLI Chief Executive Officer 26 COLUMBIA TURNPIKE, 2ND FLOOR, FLORHAM PARK, NJ, United States, 07932

History

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)

Filings

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