Search icon

BELMET PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELMET PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1994 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1801954
ZIP code: 10536
County: Kings
Place of Formation: New York
Address: 444 MOUNT HOLLY ROAD, KATONAH, NY, United States, 10536
Principal Address: ALAN KLEIN, 505 MORGAN AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MOUNT HOLLY ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
DONALD BUDY Chief Executive Officer 505 MORGAN AVE, BROOKLYN, NY, United States, 11222

Unique Entity ID

CAGE Code:
6ZLK8
UEI Expiration Date:
2017-06-24

Business Information

Activation Date:
2016-06-24
Initial Registration Date:
2013-08-09

Commercial and government entity program

CAGE number:
6ZLK8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-07-01

Contact Information

POC:
PAUL NORTON
Corporate URL:
www.belmetproducts.com

Immediate Level Owner

Vendor Certified:
2016-06-24
CAGE number:
1CL87
Company Name:
DAYTON INDUSTRIES INC

Form 5500 Series

Employer Identification Number (EIN):
113215587
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-21 2006-04-06 Address 505 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-03-21 2009-05-27 Address ALAN KLEIN, 505 MORGAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-05-29 2000-03-21 Address 505 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-05-29 2000-03-21 Address DONALD BADY, 505 MORGAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1996-05-29 2000-03-21 Address DONALD BADY, 505 MADISON AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125000701 2012-01-25 CERTIFICATE OF MERGER 2012-01-25
090527000501 2009-05-27 CERTIFICATE OF AMENDMENT 2009-05-27
080318003131 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060406002347 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040315002768 2004-03-15 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-06
Type:
Referral
Address:
505 MORGAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-22
Type:
Complaint
Address:
505 MORGAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-15
Type:
Other-L
Address:
505 MORGAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1993-12-10
Type:
Complaint
Address:
505 MORGAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-02-21
Type:
Referral
Address:
505 MORGAN AVENUE, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-04-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
WILMINGTON TRUST CO.
Party Role:
Plaintiff
Party Name:
BELMET PRODUCTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State