Search icon

BELLINO ENTERPRISES INC.

Company Details

Name: BELLINO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070225
ZIP code: 07728
County: Richmond
Place of Formation: New York
Address: 64 POLO CLUB DRIVE, FREEHOLD, NJ, United States, 07728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 POLO CLUB DRIVE, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
PATRICIA A BELLINO Chief Executive Officer 64 POLO CLUB DRIVE, FREEHOLD, NJ, United States, 07728

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1SP17
UEI Expiration Date:
2017-05-04

Business Information

Doing Business As:
L J S DECORATING
Activation Date:
2016-05-04
Initial Registration Date:
2002-01-22

History

Start date End date Type Value
2008-04-25 2012-08-21 Address 780 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-04-25 2012-08-21 Address 11 KNOX STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-04-09 2012-08-21 Address 438 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2002-04-09 2008-04-25 Address 438 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2002-04-09 2008-04-25 Address 438 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821002696 2012-08-21 BIENNIAL STATEMENT 2012-04-01
100419002581 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080425002181 2008-04-25 BIENNIAL STATEMENT 2008-04-01
040428002750 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020409002135 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1713949 DCA-SUS CREDITED 2014-06-24 25 Suspense Account
1713950 PROCESSING INVOICED 2014-06-24 25 License Processing Fee
1641642 TRUSTFUNDHIC INVOICED 2014-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1641643 LICENSE CREDITED 2014-04-03 50 Home Improvement Contractor License Fee
1641641 FINGERPRINT INVOICED 2014-04-03 75 Fingerprint Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State