Search icon

BBL, INC.

Company Details

Name: BBL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1983 (41 years ago)
Date of dissolution: 02 Jan 1995
Entity Number: 883848
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 6723 TOWPATH ROAD, PO BOX 66, SYRACUSE, NY, United States, 13214
Principal Address: WARREN V BLASLAND JR, 6723 TOWPATH RD PO BOX 66, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6723 TOWPATH ROAD, PO BOX 66, SYRACUSE, NY, United States, 13214

Chief Executive Officer

Name Role Address
WARREN V BLASLAND JR Chief Executive Officer 6723 TOWPATH ROAD, PO BOX 66, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
1987-05-19 1994-03-16 Address 5793 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1983-12-29 1987-05-19 Address 24 FIR TREE LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941230000453 1994-12-30 CERTIFICATE OF MERGER 1995-01-02
940316002048 1994-03-16 BIENNIAL STATEMENT 1993-12-01
B498430-5 1987-05-19 CERTIFICATE OF AMENDMENT 1987-05-19
B472957-4 1987-03-20 CERTIFICATE OF AMENDMENT 1987-03-20
B447775-4 1987-01-20 CERTIFICATE OF AMENDMENT 1987-01-20
B053674-4 1983-12-29 CERTIFICATE OF INCORPORATION 1983-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204808 0213100 2006-02-08 384 CONGRESS STREET, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-08
Emphasis L: FALL
Case Closed 2006-02-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State