Search icon

BELMONT ELECTRICAL, INC.

Company Details

Name: BELMONT ELECTRICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778905
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 W 38TH STREET, RM 503, NEW YORK, NY, United States, 10018
Principal Address: 42 W 38TH ST, RM 503, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAROSLAW KURACH Chief Executive Officer 42 W 38TH ST, RM 503, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BELMONTELECTRICAL, INC. DOS Process Agent 42 W 38TH STREET, RM 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-24 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Address 39 W 38TH STREET, STE PH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-06-14 Address 42 W 38TH ST, RM 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240614002469 2024-06-14 BIENNIAL STATEMENT 2024-06-14
230928000190 2023-09-18 CERTIFICATE OF CHANGE BY ENTITY 2023-09-18
231004000627 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
230912002823 2023-09-12 BIENNIAL STATEMENT 2022-06-01
200608060022 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604007070 2018-06-04 BIENNIAL STATEMENT 2018-06-01
180323002052 2018-03-23 BIENNIAL STATEMENT 2016-06-01
171011000678 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11
080722003291 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060606003209 2006-06-06 BIENNIAL STATEMENT 2006-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State