BELLUCCI ENTERPRISES, INC.

Name: | BELLUCCI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1986 (39 years ago) |
Entity Number: | 1111714 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J. BELLUCCI | Chief Executive Officer | 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 BARRETT LANE, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2010-09-10 | Address | 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
1999-11-01 | 2010-09-10 | Address | 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1999-11-01 | 2010-09-10 | Address | 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1999-08-16 | 1999-11-01 | Address | 403 DAVID DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1999-08-16 | 1999-11-01 | Address | 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003002152 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
100910002911 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
991101002244 | 1999-11-01 | BIENNIAL STATEMENT | 1998-09-01 |
990816002313 | 1999-08-16 | BIENNIAL STATEMENT | 1998-09-01 |
910322000321 | 1991-03-22 | CERTIFICATE OF AMENDMENT | 1991-03-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State