Name: | BELMONT CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1985 (40 years ago) |
Entity Number: | 1020261 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 215 BROADWAY, BUFFALO, NY, United States, 14204 |
Address: | KAVINOKY COOK LLP, 726 EXCHANGE STREET, SUITE 800, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE C. BAIRD | Chief Executive Officer | 215 BROADWAY, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
KELLY M. WALSH, ESQ. | DOS Process Agent | KAVINOKY COOK LLP, 726 EXCHANGE STREET, SUITE 800, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 215 BROADWAY, BUFFALO, NY, 14204, 1438, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 215 BROADWAY, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2023-10-30 | Address | 215 BROADWAY, BUFFALO, NY, 14204, 1438, USA (Type of address: Service of Process) |
2007-08-23 | 2023-10-30 | Address | 215 BROADWAY, BUFFALO, NY, 14204, 1438, USA (Type of address: Chief Executive Officer) |
1997-08-25 | 2007-08-23 | Address | 215 BROADWAY, BUFFALO, NY, 14204, 1438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017491 | 2023-10-30 | BIENNIAL STATEMENT | 2023-08-01 |
130905002027 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110830003492 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
070823002258 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051027002029 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State