Search icon

T. BELL CONSTRUCTION CORP.

Company Details

Name: T. BELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602357
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 253 BETTERIDGE ROAD, CHURCHVILLE, NY, United States, 14428
Address: 45 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY T. BELL DOS Process Agent 45 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
TIMOTHY T. BELL Chief Executive Officer 45 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2009-02-12 2013-02-21 Address 45 REGENCY OAKS BOULEVARD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-02-20 2013-02-21 Address 45 REGENCY OAKS BOULEVARD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-02-20 2009-02-12 Address 45 REGENCY OAKS BOULEVARD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2005-03-09 2007-02-20 Address 45 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2003-01-31 2005-03-09 Address 253 BETHRIDGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130221002688 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110216002482 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090212002827 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070220002012 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050309002712 2005-03-09 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219064.52
Total Face Value Of Loan:
219064.52

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-21
Type:
Prog Related
Address:
1001 ELMGROVE ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-08
Type:
Planned
Address:
2-6 TRIGON PARK, LEROY, NY, 14482
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-03
Type:
Prog Related
Address:
8250 STATE STREET ROAD, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-27
Type:
Prog Related
Address:
SUC & GENESEO - ERIE HALL, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-08
Type:
Prog Related
Address:
RIT CAMPUS, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219064.52
Current Approval Amount:
219064.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221620.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 594-1151
Add Date:
2008-04-10
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State