Search icon

BELLSON FLOORS INC.

Company Details

Name: BELLSON FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (39 years ago)
Entity Number: 1060367
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIS BELODOFF Chief Executive Officer 6 LYRIC PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 DUPONT STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-04-27 2001-01-12 Address 38 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-04-27 2001-01-12 Address 38 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1986-11-24 1993-04-27 Address 330 MOTOR PARKWAY, SUITE 1118, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207002196 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081107002379 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002188 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041213002705 2004-12-13 BIENNIAL STATEMENT 2004-11-01
010112002409 2001-01-12 BIENNIAL STATEMENT 2000-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
894461 FINGERPRINT INVOICED 2008-06-20 75 Fingerprint Fee
894463 LICENSE INVOICED 2008-06-20 75 Home Improvement Contractor License Fee
894462 TRUSTFUNDHIC INVOICED 2008-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

DBA Name:
E & B FLOORS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 576-8884
Add Date:
2007-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State