Name: | BELFOR USA GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2001 (24 years ago) |
Branch of: | BELFOR USA GROUP, INC., Colorado (Company Number 19951075643) |
Entity Number: | 2609514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 185 Oakland Ave, Ste 150, Birmingham, MI, United States, 48009 |
Contact Details
Phone +1 914-798-1440
Phone +1 248-594-1144
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BELFOR USA GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHELDON YELLEN | Chief Executive Officer | 185 OAKLAND AVE, STE 150, BIRMINGHAM, MI, United States, 48009 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6ZUVS-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-03-29 | 2026-03-31 | 75 Virginia Road, North White Plains, NY, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 185 OAKLAND AVE, STE 150, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2025-02-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001088 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230201000463 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210223060122 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190205060619 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-32879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State