Search icon

BELLCO DRUG CORP.

Headquarter

Company Details

Name: BELLCO DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1960 (65 years ago)
Date of dissolution: 30 Sep 2019
Entity Number: 128922
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 5500 NEW HORIZONS BLVD, N. AMITYVILLE, NY, United States, 11701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN H COLLIS Chief Executive Officer 1300 MORRIS DRIVE, CHESTERBROOK, PA, United States, 19087

Links between entities

Type:
Headquarter of
Company Number:
F03000004110
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65771373
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001476000
Phone:
610-727-7000

Latest Filings

Form type:
15-15D
File number:
333-162227-07
Filing date:
2012-07-27
File:
Form type:
POSASR
File number:
333-162227-07
Filing date:
2012-07-18
File:
Form type:
424B5
File number:
333-162227-07
Filing date:
2011-11-09
File:
Form type:
424B3
File number:
333-162227-07
Filing date:
2011-11-08
File:
Form type:
424B5
File number:
333-162227-07
Filing date:
2009-11-17
File:

History

Start date End date Type Value
2012-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-20 2012-06-29 Address 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2008-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-24 2012-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-03 2009-11-20 Address 5500 NEW HORIZONS BLVD, N AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190920000489 2019-09-20 CERTIFICATE OF MERGER 2019-09-30
SR-1718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1719 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180523006269 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160519006469 2016-05-19 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V760P81424
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7999.44
Base And Exercised Options Value:
7999.44
Base And All Options Value:
7999.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-19
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V760P81396
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6943.49
Base And Exercised Options Value:
6943.49
Base And All Options Value:
6943.49
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-15
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
V760P81389
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10110.48
Base And Exercised Options Value:
10110.48
Base And All Options Value:
10110.48
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-10
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Trademarks Section

Serial Number:
75300401
Mark:
ONCOLOGY PURCHASING ALLIANCE/OPA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-05-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ONCOLOGY PURCHASING ALLIANCE/OPA

Goods And Services

For:
distributorship services featuring oncology products, supplies and medications
First Use:
1997-03-06
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75112345
Mark:
DPA DIALYSIS PURCHASING ALLIANCE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-05-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
DPA DIALYSIS PURCHASING ALLIANCE

Goods And Services

For:
distributorship services featuring kidney dialysis supplies
First Use:
1996-06-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State