Search icon

BELL BCI COMPANY

Company Details

Name: BELL BCI COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2003 (21 years ago)
Date of dissolution: 16 May 2013
Entity Number: 2994044
ZIP code: 14606
County: Monroe
Place of Formation: Maryland
Principal Address: 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606
Address: 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ROBERT E BELL Chief Executive Officer 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2006-07-07 2010-01-20 Address 1340 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2003-12-31 2005-08-11 Address C/O PHILLIPS LYTLE LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516000919 2013-05-16 CERTIFICATE OF TERMINATION 2013-05-16
100120002481 2010-01-20 BIENNIAL STATEMENT 2009-12-01
060707002601 2006-07-07 BIENNIAL STATEMENT 2005-12-01
050811000063 2005-08-11 CERTIFICATE OF CHANGE 2005-08-11
031231000612 2003-12-31 APPLICATION OF AUTHORITY 2003-12-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606211 Other Contract Actions 2006-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-04-25
Termination Date 2008-07-08
Date Issue Joined 2007-01-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name BELL BCI COMPANY
Role Plaintiff
Name DEVELOPERS SURETY AND INDEMNIT
Role Defendant
0306536 Other Contract Actions 2003-10-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-10-29
Termination Date 2005-05-16
Date Issue Joined 2005-02-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name FISCHBACH & MOORE ELECTRIC, IN
Role Plaintiff
Name BELL BCI COMPANY
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State