Search icon

BELT PAINTING OF NEW YORK CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BELT PAINTING OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1996 (29 years ago)
Entity Number: 2021165
ZIP code: 07036
County: Kings
Place of Formation: New York
Principal Address: 1550 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228
Address: 1540 WEST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINKO BON Chief Executive Officer 1550 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1540 WEST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

Links between entities

Type:
Headquarter of
Company Number:
1024075
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
3PUQ6
UEI Expiration Date:
2014-06-28

Business Information

Doing Business As:
BELT PAINTING
Activation Date:
2013-06-28
Initial Registration Date:
2004-01-23

History

Start date End date Type Value
2023-07-06 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-29 2005-09-30 Address 322 36TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2002-03-29 2008-04-03 Address 1354 74TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2002-03-29 2006-04-20 Address 1354 74TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2000-04-13 2002-03-29 Address 322 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160412006193 2016-04-12 BIENNIAL STATEMENT 2016-04-01
150223006064 2015-02-23 BIENNIAL STATEMENT 2014-04-01
120611002079 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100428002540 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080403002541 2008-04-03 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-01
Type:
Prog Related
Address:
10 SOUTH STREET (SOUTH FERRY TERMINAL), NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-05-06
Type:
Planned
Address:
3 WFC (WINTERGARDEN BLDG LEP), NEW YORK, NY, 10281
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-05
Type:
Complaint
Address:
124-05 JAMAICA AVENUE, BROOKLYN, NY, 11232
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
BELT PAINTING OF NEW YORK CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BELT PAINTING OF NEW YORK CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BELT PAINTING OF NEW YORK CORP.
Party Role:
Plaintiff
Party Name:
GULF INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State