-
Home Page
›
-
Counties
›
-
Nassau
›
-
11710
›
-
BELLMORE TANK, INC.
Company Details
Name: |
BELLMORE TANK, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Nov 1994 (30 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1865144 |
ZIP code: |
11710
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
2207 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2207 BELLMORE AVE, BELLMORE, NY, United States, 11710
|
Chief Executive Officer
Name |
Role |
Address |
HARVEY ALBERT
|
Chief Executive Officer
|
2207 BELLMORE AVE, BELLMORE, NY, United States, 11710
|
History
Start date |
End date |
Type |
Value |
1994-11-03
|
1996-12-02
|
Address
|
120 MINEOLA BLVD., SUITE 500, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1531348
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
961202002135
|
1996-12-02
|
BIENNIAL STATEMENT
|
1996-11-01
|
941103000182
|
1994-11-03
|
CERTIFICATE OF INCORPORATION
|
1994-11-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9802319
|
Employee Retirement Income Security Act (ERISA)
|
1998-03-26
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
11
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1998-03-26
|
Termination Date |
1998-07-27
|
Section |
1132
|
Parties
Name |
BELLMORE TANK, INC.
|
Role |
Defendant
|
|
Name |
KING,
|
Role |
Plaintiff
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State