ROLLING HILLS OF BELLPORT INC.

Name: | ROLLING HILLS OF BELLPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2005 (20 years ago) |
Entity Number: | 3213139 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 POINT RD, BELLPORT, NY, United States, 11713 |
Principal Address: | 16 POINT ROAD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLLING HILLS OF BELLPORT INC. | DOS Process Agent | 16 POINT RD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
CAROLE GAGLIANO | Chief Executive Officer | 16 POINT ROAD, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 16 POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-10 | 2024-03-10 | Address | 16 POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2025-06-03 | Address | 16 POINT ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-03-10 | 2025-06-03 | Address | 16 POINT RD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000116 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
240310000230 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
210601060041 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060747 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
150601006755 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State