Name: | JOHN P. BELL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1967 (58 years ago) |
Date of dissolution: | 24 Feb 2012 |
Entity Number: | 206221 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M BELL | Chief Executive Officer | 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JOSEPH M BELL | DOS Process Agent | 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1978-12-21 | 1983-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-12-21 | 1983-07-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1000 |
1967-01-20 | 1978-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-20 | 1993-03-05 | Address | 1340 LEXINGTON AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224001344 | 2012-02-24 | CERTIFICATE OF DISSOLUTION | 2012-02-24 |
050223002299 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030103002521 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010202002496 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990112002138 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State