Search icon

BELLPORT PAINT & WALLPAPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLPORT PAINT & WALLPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1989 (36 years ago)
Entity Number: 1341020
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 145 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713
Principal Address: 145 SOUTH COUNTRY RD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SALMIERY Chief Executive Officer 145 SOUTH COUNTRY RD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SOUTH COUNTRY ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
1995-04-28 2003-03-26 Address 145 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1995-04-28 2003-03-26 Address 145 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1992-11-02 1995-04-28 Address 147 MAIN ST., BELLPORT, NY, 11713, 2522, USA (Type of address: Chief Executive Officer)
1992-11-02 1995-04-28 Address 145-47 MAIN ST., BELLPORT, NY, 11713, 2522, USA (Type of address: Principal Executive Office)
1992-11-02 1995-04-28 Address 145-47 MAIN ST., BELLPORT, NY, 11713, 2522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030326002748 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010412002645 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990406002581 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970411002542 1997-04-11 BIENNIAL STATEMENT 1997-04-01
950428002088 1995-04-28 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State