Name: | BELLMORE HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2001 (24 years ago) |
Entity Number: | 2640976 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729 |
Principal Address: | 770-11 GRAND BLVD., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIME MALONEY | DOS Process Agent | 770-11 Grand Blvd, STE 11, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MICHAEL COSTELLO | Chief Executive Officer | 770-11 GRAND BLVD., DEER PARK, NY, United States, 11729 |
Number | Type | Address | Description |
---|---|---|---|
658357 | Plant Dealers | 705 MONTAUK HWY, COPIAGUE, NY, 11726 | Hardware Store |
660434 | Plant Dealers | 720 WALT WHITMAN ROAD, MELVILLE, NY, 11747 | Hardware Store |
281622 | Plant Dealers | 5135 MERRICK RD, MASSAPEQUA PARK, NY, 11762 | Hardware Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 770-11 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-22 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-17 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001696 | 2023-07-06 | BIENNIAL STATEMENT | 2023-05-01 |
210505060351 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501061006 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171228000689 | 2017-12-28 | CERTIFICATE OF MERGER | 2017-12-28 |
170504006517 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State