Entity Number 255839
Status Inactive
NameBLAU MECHANICAL CORP.
CountyQueens
Date of registration 08 Mar 1973 (52 years ago) 08 Mar 1973
Date of dissolution 21 Nov 2007 21 Nov 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 202-28 45TH AVE, BAYSIDE, NY, United States, 11361
Principal Address ZIP code 11361
Address MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361
Address ZIP code 11361
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL BLAU
Chief Executive Officer
202-28 45TH AVE, BAYSIDE, NY, United States, 11361
THE CORPORATION
DOS Process Agent
MICHAEL BLAU, 202-28 45TH AVE, BAYSIDE, NY, United States, 11361
1993-04-29
2005-04-06
Address
202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-04-29
2005-04-06
Address
202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-04-29
2005-04-06
Address
202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1986-06-23
1993-04-29
Address
202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1973-03-08
1986-06-23
Address
202-28 45TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
071121001168
2007-11-21
CERTIFICATE OF DISSOLUTION
2007-11-21
070329002549
2007-03-29
BIENNIAL STATEMENT
2007-03-01
050406002639
2005-04-06
BIENNIAL STATEMENT
2005-03-01
030226002746
2003-02-26
BIENNIAL STATEMENT
2003-03-01
010321002663
2001-03-21
BIENNIAL STATEMENT
2001-03-01
C289013-2
2000-05-25
ASSUMED NAME CORP INITIAL FILING
2000-05-25
990312002229
1999-03-12
BIENNIAL STATEMENT
1999-03-01
970313002005
1997-03-13
BIENNIAL STATEMENT
1997-03-01
940422002138
1994-04-22
BIENNIAL STATEMENT
1994-03-01
930429003427
1993-04-29
BIENNIAL STATEMENT
1993-03-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts