Search icon

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