Search icon

BELTON INDUSTRIES, INC.

Company Details

Name: BELTON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1960 (65 years ago)
Entity Number: 128485
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 327 LIBERTY AVE, BROOKLYN, NY, United States, 11207
Principal Address: 107 GEORGIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMMY WEBER Chief Executive Officer 327 LIBERTY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
TOMMY WEBER DOS Process Agent 327 LIBERTY AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1998-04-29 2000-05-09 Address 327 LIBERTY AVE, BROOKLYN, NY, 11207, 2917, USA (Type of address: Service of Process)
1995-04-07 1998-04-29 Address 626 BEVERLY RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1995-04-07 1998-04-29 Address 327 LIBERTY AVE, BROOKLYN, NY, 11207, 2917, USA (Type of address: Principal Executive Office)
1995-04-07 1998-04-29 Address 327 LIBERTY AVE, BROOKLYN, NY, 11207, 2917, USA (Type of address: Service of Process)
1967-05-26 1995-04-07 Address 114 WEST HOUSTON ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160203006167 2016-02-03 BIENNIAL STATEMENT 2014-05-01
120620002103 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100526002336 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080523002022 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002570 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2005-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BELTON INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State