Search icon

JOHN P. BELL & SONS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH M BELL Chief Executive Officer 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JOSEPH M BELL DOS Process Agent 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
847742
State:
FLORIDA
Type:
Headquarter of
Company Number:
000021029
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0092506
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
5LE64
UEI Expiration Date:
2019-12-11

Business Information

Activation Date:
2018-12-11
Initial Registration Date:
2009-07-20

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0218K0110001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
347489.00
Base And Exercised Options Value:
347489.00
Base And All Options Value:
347489.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-10-25
Description:
161060 OPERATIONS AND MAINTENANCE FOR FCI BERLIN NH
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
M152: OPERATION OF MAINTENANCE BUILDINGS
Procurement Instrument Identifier:
DJBP0700J0110086
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
753897.00
Base And Exercised Options Value:
753897.00
Base And All Options Value:
753897.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-07-03
Description:
MAINTENANCE AND OPERATION
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-24
Type:
Planned
Address:
SIMON SCHOOL OF BUSINESS 501 WILSON BOULEVARD, ROCHESTER, NY, 14627
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-21
Type:
Unprog Rel
Address:
MOHAWK CORRECTIONAL FACILITY, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-24
Type:
Complaint
Address:
UNIVERSITY OF ROCHESTER - SCHLEGEL BUILDING, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-22
Type:
Referral
Address:
SCOTCH SETTLEMENT RD., GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-16
Type:
Unprog Rel
Address:
200 EAST BROAD STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State