Name: | BELDING ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1990 (35 years ago) |
Entity Number: | 1449494 |
ZIP code: | 13624 |
County: | Oswego |
Place of Formation: | New York |
Address: | 621 ALEXANDRIA SST, CLAYTON, NY, United States, 13624 |
Principal Address: | 621 ALEXANDRIA ST, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BDY3 | Active | Non-Manufacturer | 2015-02-10 | 2024-03-09 | No data | No data | |||||||||||||
|
POC | DAVID L. BELDING |
Phone | +1 315-686-2792 |
Address | 44301 CROSS ISLAND RD, WELLESLEY ISLAND, JEFFERSON, NY, 13640 4157, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 621 ALEXANDRIA SST, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
DAVID BELDING | Chief Executive Officer | 621 ALEXANDRIA ST, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-18 | 2000-05-16 | Address | 305 CO ROUTE 6, PHOENIX, NY, 13135, 2172, USA (Type of address: Chief Executive Officer) |
1998-09-18 | 2000-05-16 | Address | 305 CO ROUTE 6, PHOENIX, NY, 13135, 2172, USA (Type of address: Principal Executive Office) |
1998-09-18 | 2000-05-16 | Address | 305 CO ROUTE 6, PHOENIX, NY, 13135, 2172, USA (Type of address: Service of Process) |
1990-05-24 | 1998-09-18 | Address | RD 1 BOX 705, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020423002533 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000516002659 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980918002288 | 1998-09-18 | BIENNIAL STATEMENT | 1998-05-01 |
C145264-2 | 1990-05-24 | CERTIFICATE OF INCORPORATION | 1990-05-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State