Name: | BELLE TRANSMISSION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1998 (27 years ago) |
Entity Number: | 2311367 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS COSTA | Chief Executive Officer | 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-16 | 2020-10-08 | Address | 158 HELME AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2008-10-16 | Address | 6 DEFAO CT., DEER PARK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2013-02-15 | Address | 3250 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2013-02-15 | Address | 3250 NESCONSET HIGHWAY, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060598 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181016006009 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161020006077 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141020006584 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
130215002152 | 2013-02-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State