Search icon

BLITMAN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLITMAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1944 (81 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 55659
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 4905 W LAUREL ST, STE 100, TAMPA, FL, United States, 33607
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
S TODD MERRILL Chief Executive Officer 4905 W LAUREL ST, STE 100, TAMPA, FL, United States, 33607

History

Start date End date Type Value
2005-01-27 2008-04-30 Address C/O TAYLOR WOODROW INC, 8430 ENTERPRISES CIR STE 100, BRADENTON, FL, 34202, USA (Type of address: Service of Process)
2002-12-24 2008-11-12 Address C/O TAYLOR WOODROW INC, 8430 ENTERPRISE CIRCLE STE 100, BRADENTON, FL, 34202, USA (Type of address: Chief Executive Officer)
2002-12-24 2008-11-12 Address 8430 ENTERPRISE CIRCLE STE 100, BRADENTON, FL, 34202, USA (Type of address: Principal Executive Office)
2002-12-24 2005-01-27 Address C/O TAYLOR WOODROW INC, 8430 ENTERPRISE CIRCLE STE 100, BRADENTON, FL, 34202, USA (Type of address: Service of Process)
2001-01-08 2002-12-24 Address 7120 S BENEVA RD, SARASOTA, FL, 34238, 2150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100811000496 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
081112002672 2008-11-12 BIENNIAL STATEMENT 2008-12-01
080430000156 2008-04-30 CERTIFICATE OF CHANGE 2008-04-30
050127002470 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021224002431 2002-12-24 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-26
Type:
FollowUp
Address:
ALBEE SQUARE MALL, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-08-27
Type:
Planned
Address:
601-651 EAST 149TH STREET, New York -Richmond, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-16
Type:
FollowUp
Address:
1516 ORIENTAL BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-25
Type:
Planned
Address:
1516 ORIENTAL BLVD, New York -Richmond, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-29
Type:
Planned
Address:
ALBEE SQUARE MALL, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State