Name: | BELLINI GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Jul 1997 |
Entity Number: | 1696033 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 BAY EIGHTH STREET, BROOKLYN, NY, United States, 11214 |
Principal Address: | 111 BAY 8 STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIA DELLA VECHIO | Chief Executive Officer | 111 BAY 8TH ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 BAY EIGHTH STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 1997-04-14 | Address | 111 BAY 8 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970729000044 | 1997-07-29 | CERTIFICATE OF DISSOLUTION | 1997-07-29 |
970414002496 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
951003002078 | 1995-10-03 | BIENNIAL STATEMENT | 1995-01-01 |
940203002178 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930121000236 | 1993-01-21 | CERTIFICATE OF INCORPORATION | 1993-01-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State