Search icon

BLAIR LABORATORIES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLAIR LABORATORIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 15 Jan 1973
Branch of: BLAIR LABORATORIES, INC., NEW YORK (Company Number 103234)
Business ALEI: 0005401
Annual report due: 30 Jan 2003
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RAYMOND R SACKLER Officer ONE STAMFORD FORUM, STAMFORD, CT, 06901, United States 60 FIELD POINT CIR, GREENWICH, CT, 06830, United States
HOWARD R. UDELL Officer ONE STAMFORD FORUM, STAMFORD, CT, 06850-3590, United States 11 DORCHESTER DRIVE, WESTPORT, CT, 06880, United States
STUART D. BAKER Officer 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112-3590, United States 16 SUTTON PLACE, #12C, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002896578 2005-04-04 2005-04-04 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002426422 2002-03-21 - Annual Report Annual Report 2002
0002217104 2001-01-18 - Annual Report Annual Report 2001
0002107786 2000-05-09 - Annual Report Annual Report 2000
0001949290 1999-02-16 - Annual Report Annual Report 1999
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001851570 1998-02-17 - Annual Report Annual Report 1998
0001767766 1997-10-16 - Annual Report Annual Report 1997
0001685011 1996-12-02 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information