Search icon

BELMAY, INC.

Company Details

Name: BELMAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639513
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELMAY, INC. DEFINED BENEFIT PLAN 2014 112136049 2015-10-14 BELMAY, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 1 ODELLE PLAZA, SUITE 123, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing DANIEL RICHARDS
BELMAY, INC. 2014 112136049 2015-10-08 BELMAY, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 621510
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD, SOUTH, YONKERS, NY, 10701
BELMAY, INC. DEFINED BENEFIT PLAN 2013 112136049 2014-10-15 BELMAY, INC. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DANIEL RICHARDS
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing DANIEL RICHARDS
BELMAY, INC. DEFINED BENEFIT PLAN 2012 112136049 2013-10-11 BELMAY, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing DANIEL RICHARDS
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing DANIEL RICHARDS
BELMAY, INC. DEFINED BENEFIT PLAN 2011 112136049 2012-10-15 BELMAY, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 112136049
Plan administrator’s name BELMAY, INC.
Plan administrator’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701
Administrator’s telephone number 9143761515

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DANIEL RICHARDS
BELMAY, INC. DEFINED BENEFIT PLAN 2010 112136049 2011-10-15 BELMAY, INC. 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 112136049
Plan administrator’s name BELMAY, INC.
Plan administrator’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701
Administrator’s telephone number 9143761515

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing DANIEL RICHARDS
BELMAY, INC. DEFINED BENEFIT PLAN 2009 112136049 2010-10-14 BELMAY, INC. 94
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1985-06-01
Business code 325900
Sponsor’s telephone number 9143761515
Plan sponsor’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701

Plan administrator’s name and address

Administrator’s EIN 112136049
Plan administrator’s name BELMAY, INC.
Plan administrator’s address 200 CORPORATE BLVD. SOUTH, YONKERS, NY, 10701
Administrator’s telephone number 9143761515

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DANIEL RICHARDS

DOS Process Agent

Name Role Address
BELMAY, INC. DOS Process Agent 1 ODELL PLAZA, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
THEODORE KESTEN Chief Executive Officer 1 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2004-06-08 2018-04-24 Address 200 CORPORATE BLVD SOUTH, YONKERS, NY, 10701, 6806, USA (Type of address: Chief Executive Officer)
1998-05-12 2004-06-08 Address 201 LYNCROFT RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-08-04 1998-05-12 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-08-04 2018-04-24 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-08-04 2018-04-24 Address 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1992-05-27 1993-08-04 Address ATTN PRESIDENT, 200 CORPORATE BOULEVARD SOUTH, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006107 2018-04-24 BIENNIAL STATEMENT 2016-05-01
120719002711 2012-07-19 BIENNIAL STATEMENT 2012-05-01
101001002340 2010-10-01 BIENNIAL STATEMENT 2010-05-01
080618002072 2008-06-18 BIENNIAL STATEMENT 2008-05-01
060522002419 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040608002263 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020506002323 2002-05-06 BIENNIAL STATEMENT 2002-05-01
010504000555 2001-05-04 CERTIFICATE OF MERGER 2001-05-31
000517002802 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980512002336 1998-05-12 BIENNIAL STATEMENT 1998-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310521299 0213100 2007-06-21 45 LEONE LANE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-29
Emphasis N: SSTARG07
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2007-08-03
Abatement Due Date 2007-11-02
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-08-03
Abatement Due Date 2007-08-29
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 35
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 IIC
Issuance Date 2007-08-03
Abatement Due Date 2007-11-02
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-08-03
Abatement Due Date 2007-09-20
Current Penalty 962.5
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 41
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-08-03
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 30
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State