BELLMORE DISTRIBUTORS, INC.

Name: | BELLMORE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1358930 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JOSEPH SCIARA JR. | Chief Executive Officer | 1377 NEW BRIDGE RD., BELLMORE, NY, United States, 11710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
282835 | Retail grocery store | No data | No data | No data | 1377A NEWBRIDGE RD, BELLMORE, NY, 11710 | No data |
0001-23-142715 | Alcohol sale | 2024-06-03 | 2024-06-03 | 2025-06-30 | 1377A NEWBRIDGE ROAD, BELLMORE, New York, 11710 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-27 | 1997-07-02 | Address | 1377 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1995-09-27 | 2001-06-19 | Address | 1377 NEWBRIDGE RD, NROTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1989-06-07 | 1995-09-27 | Address | 76 MARILYNN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210908001181 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
130729002304 | 2013-07-29 | BIENNIAL STATEMENT | 2013-06-01 |
110615002607 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090618002283 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
071015002659 | 2007-10-15 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State