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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ROBERT E BELL | Chief Executive Officer | 1340 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0606211 | Other Contract Actions | 2006-04-25 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BELL BCI COMPANY |
Role | Plaintiff |
Name | DEVELOPERS SURETY AND INDEMNIT |
Role | Defendant |
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