Search icon

BELLE HARBOR DEVELOPMENT CORP.

Company Details

Name: BELLE HARBOR DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893191
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 436 BEACH 129TH ST, QUEENS, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 436 BEACH 129TH ST, QUEENS, NY, United States, 11694

Chief Executive Officer

Name Role Address
EDWARD D RE JR Chief Executive Officer 436 BEACH 129TH ST, QUEENS, NY, United States, 11694

History

Start date End date Type Value
1997-06-26 1999-03-25 Address 410 BEACH 129TH STREET, QUEENS, NY, 11694, USA (Type of address: Chief Executive Officer)
1997-06-26 1999-03-25 Address 410 BEACH 129TH STREET, QUEENS, NY, 11694, USA (Type of address: Principal Executive Office)
1997-05-20 1999-03-25 Address 410 BEACH 129TH STREET, QUEENS, NY, 11694, USA (Type of address: Service of Process)
1995-02-09 1997-05-20 Address 28-20 49TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030211002038 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010220002561 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990325002072 1999-03-25 BIENNIAL STATEMENT 1999-02-01
970626002041 1997-06-26 BIENNIAL STATEMENT 1997-02-01
970520000825 1997-05-20 CERTIFICATE OF CHANGE 1997-05-20
950209000093 1995-02-09 CERTIFICATE OF INCORPORATION 1995-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701198 0214700 2000-01-05 371 WEST PARK AVENUE, LONG BEACH, NY, 11561
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-01-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-04

Related Activity

Type Referral
Activity Nr 200153211
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-02-09
Abatement Due Date 2000-03-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-02-09
Abatement Due Date 2000-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-02-09
Abatement Due Date 2000-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-02-09
Abatement Due Date 2000-02-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-02-09
Abatement Due Date 2000-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-02-09
Abatement Due Date 2000-02-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2000-02-09
Abatement Due Date 2000-03-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 2000-02-08
Abatement Due Date 2000-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 2000-02-09
Abatement Due Date 2000-03-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State