Search icon

BELLKEY MAINTENANCE CORP.

Company Details

Name: BELLKEY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1963 (62 years ago)
Entity Number: 156987
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 1800 ACCESS ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLKEY MAINTENANCE CORP. 401(K) PLAN 2011 112015311 2012-09-27 BELLKEY MAINTENANCE CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5166785500
Plan sponsor’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739

Plan administrator’s name and address

Administrator’s EIN 112015311
Plan administrator’s name BELLKEY MAINTENANCE CORP.
Plan administrator’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739
Administrator’s telephone number 5166785500

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JOSHUA GATOFF
BELLKEY MAINTENANCE CORP. 401(K) PLAN 2010 112015311 2011-10-31 BELLKEY MAINTENANCE CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5166785500
Plan sponsor’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739

Plan administrator’s name and address

Administrator’s EIN 112015311
Plan administrator’s name BELLKEY MAINTENANCE CORP.
Plan administrator’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739
Administrator’s telephone number 5166785500

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing JOSHUA GATOFF
BELLKEY MAINTENANCE CORP. 401(K) PLAN 2009 112015311 2010-08-05 BELLKEY MAINTENANCE CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 5166785500
Plan sponsor’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739

Plan administrator’s name and address

Administrator’s EIN 112015311
Plan administrator’s name BELLKEY MAINTENANCE CORP.
Plan administrator’s address 1800 ACCESS ROAD, OCEANSIDE, NY, 115722739
Administrator’s telephone number 5166785500

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing NORMAN KAUFMAN

Chief Executive Officer

Name Role Address
HARVEY GATOFF Chief Executive Officer 179 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States, 11557

DOS Process Agent

Name Role Address
COOPERMAN LEVITT & WINIKOFF, P.C. DOS Process Agent 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-06-24 2011-05-27 Address 1192 ELINOR ROAD, HEWLETT BAY PARK, NY, 11557, USA (Type of address: Chief Executive Officer)
1963-05-14 1992-10-29 Address 1318 AVENUE H, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002510 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090505002356 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070511002827 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050630002359 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030428002349 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010507002758 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990512002143 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970521002245 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930624002374 1993-06-24 BIENNIAL STATEMENT 1993-05-01
921029000397 1992-10-29 CERTIFICATE OF CHANGE 1992-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301461695 0216000 1999-03-30 ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-03-31

Related Activity

Type Complaint
Activity Nr 201994639
Safety Yes
102882149 0214700 1991-09-24 499-61 SUNRISE HIGHWAY, PATCHOGUE, NY, 11572
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-06
Case Closed 1992-02-05

Related Activity

Type Referral
Activity Nr 901922716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-15
Abatement Due Date 1992-02-19
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-01-15
Abatement Due Date 1992-01-18
Nr Instances 1
Nr Exposed 4
Gravity 01
11481504 0214700 1980-10-23 2305 JERICHO TURNPIKE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1980-10-30
11700416 0235300 1980-06-27 8923 BAY PKWY, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
11481264 0214700 1980-06-24 15 BARSTOW ROAD, Great Neck Estates, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-07-17
Abatement Due Date 1980-07-25
Nr Instances 1
12118584 0235500 1977-09-20 TRIANGLE SHOPPING CENTER, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-09-28
Abatement Due Date 1977-10-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State