Search icon

BEL CANTO FOODS, LLC

Company Details

Name: BEL CANTO FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2000 (24 years ago)
Entity Number: 2560686
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K988AFCBOKDM49 2560686 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207-2543
Headquarters 100 East Ridge Road, Ridgefield, US-CT, US, 06877

Registration details

Registration Date 2013-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2560686

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Address
755064 Retail grocery store 311 MANIDA ST, BRONX, NY, 10474

History

Start date End date Type Value
2009-10-22 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-10-22 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-10 2009-10-22 Address 1300 VIELE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2005-06-20 2006-11-10 Address 1300 YIELE AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2000-10-05 2005-06-20 Address MCMILLAN RATHER BENNETT ET AL, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001009499 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019000746 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201002060248 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007427 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161006006152 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014006925 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121001006360 2012-10-01 BIENNIAL STATEMENT 2012-10-01
100916002043 2010-09-16 BIENNIAL STATEMENT 2010-10-01
100106002040 2010-01-06 BIENNIAL STATEMENT 2008-10-01
091022000287 2009-10-22 CERTIFICATE OF CHANGE 2009-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-01 THE CHEFS WAREHOUSE/DOW 240 FOOD CENTER DR, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2024-01-04 DOWN EAST SEAFOOD 311 MANIDA ST, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State