Name: | BELLE HARBOR CHEMISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121568 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694 |
Contact Details
Phone +1 718-634-0001
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
RICHARD LONGO | Chief Executive Officer | 449 BEACH 129TH ST, BELLE HARBOR, NY, United States, 11694 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1187573-DCA | Inactive | Business | 2005-01-13 | 2005-03-15 |
1065826-DCA | Inactive | Business | 2000-10-27 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2024-10-24 | Address | 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-03-05 | Address | 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-03-05 | Address | 449 BEACH 129TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003433 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241024002067 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
210106061518 | 2021-01-06 | BIENNIAL STATEMENT | 2019-03-01 |
130329002197 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
110405003052 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
49798 | PL VIO | INVOICED | 2005-09-12 | 225 | PL - Padlock Violation |
694632 | LICENSE | INVOICED | 2005-01-18 | 50 | Dealer in Products for the Disabled License Fee |
484267 | RENEWAL | INVOICED | 2002-10-03 | 110 | CRD Renewal Fee |
401959 | LICENSE | INVOICED | 2000-11-01 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State