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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HARVEY GATOFF | Chief Executive Officer | 179 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
COOPERMAN LEVITT & WINIKOFF, P.C. | DOS Process Agent | 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461695 | 0216000 | 1999-03-30 | ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201994639 |
Safety | Yes |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-10-28 |
Case Closed | 1980-10-30 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-07-01 |
Case Closed | 1984-03-10 |
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 |
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