Search icon

BELFOR USA GROUP, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BELFOR USA GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHELDON YELLEN Chief Executive Officer 185 OAKLAND AVE, STE 150, BIRMINGHAM, MI, United States, 48009

Licenses

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-07
Type:
Referral
Address:
MOUNT VERNON HIGH SCHOOL- 100 CALIFORNIA ROAD, MOUNT VERNON, NY, 10552
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-07
Type:
Unprog Rel
Address:
MOUNT VERNON HIGHSCHOOL - 100 CALIFORNIA ROAD, MOUNT VERNON, NY, 10552
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BELFOR USA GROUP, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK HOUSING AUTHORITY
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State