Name: | BLUESTONE BLOCKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1981 (44 years ago) |
Entity Number: | 690472 |
ZIP code: | 07849 |
County: | Broome |
Place of Formation: | New York |
Address: | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, United States, 07849 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIDGETTE HOBART | Chief Executive Officer | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, United States, 07849 |
Name | Role | Address |
---|---|---|
BLUESTONE BLOCKS, INC. | DOS Process Agent | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, United States, 07849 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, 07849, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-07-26 | Address | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, 07849, USA (Type of address: Service of Process) |
2020-04-06 | 2024-07-26 | Address | 8 LORETTACONG DR, LAKE HOPATCONG, NJ, 07849, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2020-04-06 | Address | 598 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2020-04-06 | Address | 759-763 CONKLIN RD, PO BOX 508, BINGHAMTON, NY, 13902, 0508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000808 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
200406061597 | 2020-04-06 | BIENNIAL STATEMENT | 2019-04-01 |
090511000636 | 2009-05-11 | CERTIFICATE OF AMENDMENT | 2009-05-11 |
090402003208 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070507002000 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State