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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
BRUNY LOUIS | DOS Process Agent | 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BRUNY LOUIS | Chief Executive Officer | 400 RELLA BLVD, SUITE 165, OAKLAND, NY, United States, 07436 |
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) |
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