Search icon

BL FLEET SERVICES, INC

Company Details

Name: BL FLEET SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5218328
ZIP code: 10901
County: Rockland
Place of Formation: New York
Activity Description: BL Fleet Services, Inc is a full-service trucking company providing quality trucking services to NY and NJ construction contractors. Our primary services include dump truck hauling of top soil, gravel, sand, stone, asphalt and miscellaneous aggregates. Our success has been built on timely service, quality equipment, experienced drivers, and our knowledgeable staff. We provide dump trucks and tractor trailers hauling services in all 5 NYC boroughs and surrounding counties.
Address: 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901
Principal Address: 3 Vineyard Lane, Newburgh, NJ, United States, 12550

Contact Details

Phone +1 718-724-9371

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WFE6CCXBLVV7 2022-12-27 827 WOODMONT LN, SLOATSBURG, NY, 10974, 1520, USA 400 RELLA BLVD SUITE 165, SUFFERN, NY, 10901, USA

Business Information

URL https://blfleetservices.com/
Division Name BL FLEET SERVICES, INC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-12-03
Initial Registration Date 2021-11-15
Entity Start Date 2017-10-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484121, 484220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUNY CHERISME
Address 400 RELLA BLVD SUITE 165, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name BRUNY CHERISME
Address 400 RELLA BLVD SUITE 165, SUFFERN, NY, 10901, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BRUNY LOUIS DOS Process Agent 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
BRUNY LOUIS Chief Executive Officer 400 RELLA BLVD, SUITE 165, OAKLAND, NY, United States, 07436

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 400 RELLA BLVD SUITE 165, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 400 RELLA BLVD, SUITE 165, OAKLAND, NY, 07436, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-16 2025-01-24 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002311 2025-01-24 BIENNIAL STATEMENT 2025-01-24
211126001140 2021-11-26 BIENNIAL STATEMENT 2021-11-26
171016010412 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State