Search icon

BELLEROSE BUILDERS INC.

Company Details

Name: BELLEROSE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2001 (24 years ago)
Date of dissolution: 24 Nov 2009
Entity Number: 2619243
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 242-01 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242-01 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
JACOB RAD Chief Executive Officer 242-01 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2001-03-22 2003-08-05 Address 82-11 37TH AVENUE #906, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124000386 2009-11-24 CERTIFICATE OF DISSOLUTION 2009-11-24
090323002622 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070320002691 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050421002520 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030805000636 2003-08-05 CERTIFICATE OF CHANGE 2003-08-05
030320002529 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010322000231 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-22 No data PALMER AVENUE, FROM STREET ERSKINE PLACE TO STREET STILLWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-17 No data OLINVILLE AVENUE, FROM STREET BURKE AVENUE TO STREET ROSEWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-04-28 No data ROSEWOOD STREET, FROM STREET OLINVILLE AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-25 No data BEAUMONT AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk sealed flush
2009-10-15 No data INTERVALE AVENUE, FROM STREET FOX STREET TO STREET HOME STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-08 No data FOX STREET, FROM STREET HOME STREET TO STREET INTERVALE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-03 No data OLINVILLE AVENUE, FROM STREET BURKE AVENUE TO STREET ROSEWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-06-20 No data SEDGWICK AVENUE, FROM STREET WEST 195 STREET TO STREET WEST 197 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-21 No data NELSON AVENUE, FROM STREET WEST 167 STREET TO STREET WEST 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-13 No data EAST 138 STREET, FROM STREET BROWN PLACE TO STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595544 0216000 2006-09-09 2731 MARION AVENUE, BRONX, NY, 10458
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2006-10-06
307662726 0216000 2005-01-19 1157-1165 LONGFELLOW AVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-18
Emphasis L: FALL
Case Closed 2005-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-02-23
Abatement Due Date 2005-02-28
Current Penalty 850.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 2005-02-23
Abatement Due Date 2005-02-28
Current Penalty 1100.0
Initial Penalty 1600.0
Nr Instances 5
Nr Exposed 1
Gravity 02
305772915 0216000 2003-09-11 178TH STREET & SOUTHERN BOULEVARD, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 800.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 640.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2003-12-18
Abatement Due Date 2003-12-23
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 13
Gravity 03
305770141 0216000 2003-04-30 1052 REV. JAMES A POLITE AVE., BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-06-06
Abatement Due Date 2003-06-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State