Name: | BELLIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846042 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 HUNTERS DR, SYOSSET, NY, United States, 11791 |
Principal Address: | 471 NORTH BROADWAY, SUITE 272, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BELLIO | Agent | 3710 BAYVIEW AVENUE, BROOKLYN, NY, 11224 |
Name | Role | Address |
---|---|---|
JOHN BELLIO | DOS Process Agent | 80 HUNTERS DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOHN BELLIO | Chief Executive Officer | 471 NORTH BROADWAY, SUITE 272, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-08 | 2011-04-08 | Address | 80 HUNTERS DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2008-12-08 | 2011-04-08 | Address | 80 HUNTERS DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2008-12-08 | Address | 16 SHEPPARD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2002-12-17 | 2005-11-15 | Address | 3710 BAYVIEW AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408002735 | 2011-04-08 | BIENNIAL STATEMENT | 2010-12-01 |
081208002785 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
051115000993 | 2005-11-15 | CERTIFICATE OF CHANGE | 2005-11-15 |
021217000060 | 2002-12-17 | CERTIFICATE OF INCORPORATION | 2002-12-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1437218 | Intrastate Hazmat | 2005-11-22 | - | - | 2 | 1 | HOME HEATING OIL DELIVERY | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State