Search icon

47-36 BELL CORP.

Company Details

Name: 47-36 BELL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2002 (23 years ago)
Entity Number: 2797087
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 47-36 BELL BLVD, BAYSIDE, NY, United States, 11361
Address: 47-36 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOFOROS CHALKIAS Chief Executive Officer 47-36 BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-36 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
120907002096 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100921002134 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080819002274 2008-08-19 BIENNIAL STATEMENT 2008-08-01
061114002498 2006-11-14 BIENNIAL STATEMENT 2006-08-01
041102002889 2004-11-02 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2033020 SCALE-01 INVOICED 2015-03-31 20 SCALE TO 33 LBS
222191 WH VIO INVOICED 2013-05-06 1050 WH - W&M Hearable Violation
205530 OL VIO INVOICED 2013-04-30 600 OL - Other Violation
345613 CNV_SI INVOICED 2013-03-16 20 SI - Certificate of Inspection fee (scales)
324820 CNV_SI INVOICED 2011-05-19 20 SI - Certificate of Inspection fee (scales)
125522 CL VIO INVOICED 2010-11-30 150 CL - Consumer Law Violation
141676 WH VIO INVOICED 2010-11-30 150 WH - W&M Hearable Violation
313809 CNV_SI INVOICED 2010-11-19 20 SI - Certificate of Inspection fee (scales)
289794 CNV_SI INVOICED 2007-03-14 20 SI - Certificate of Inspection fee (scales)
274353 CNV_SI INVOICED 2005-06-10 20 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State