Search icon

BELL INDEPENDENT POWER CORP.

Company Details

Name: BELL INDEPENDENT POWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2005 (20 years ago)
Date of dissolution: 25 May 2017
Entity Number: 3257622
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1 LOCKWOOD DRIVE, STE 310, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELL INDEPENDENT POWER CORP 401 K PROFIT SHARING PLAN TRUST 2010 203833346 2011-05-27 BELL INDEPENDENT POWER CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 221100
Sponsor’s telephone number 5852180850
Plan sponsor’s address 1 LOCKWOOD DRIVE, SUITE 310, PITTSFORD, NY, 145340000

Plan administrator’s name and address

Administrator’s EIN 203833346
Plan administrator’s name BELL INDEPENDENT POWER CORP
Plan administrator’s address 1 LOCKWOOD DRIVE, SUITE 310, PITTSFORD, NY, 145340000
Administrator’s telephone number 5852180850

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing BELL INDEPENDENT POWER CORP
BELL INDEPENDENT POWER CORP 2009 203833346 2010-05-24 BELL INDEPENDENT POWER CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-01
Business code 221100
Sponsor’s telephone number 5852180580
Plan sponsor’s address 1 LOCKWOOD DRIVE, SUITE 310, PITTSFORD, NY, 145340000

Plan administrator’s name and address

Administrator’s EIN 203833346
Plan administrator’s name BELL INDEPENDENT POWER CORP
Plan administrator’s address 1 LOCKWOOD DRIVE, SUITE 310, PITTSFORD, NY, 145340000
Administrator’s telephone number 5852180580

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing BELL INDEPENDENT POWER CORP

Chief Executive Officer

Name Role Address
JOSEPH M BELL, JR Chief Executive Officer 1 LOCKWOOD DRIVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 LOCKWOOD DRIVE, STE 310, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-01-28 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2007-09-26 2011-09-26 Address 4865 COUNTY RD 16, CANANDAIGAN, NY, 14424, 8984, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-09 Address 1221 PITTSFORD-VICTOR RD, STE 101, PITTSFORD, NY, 14534, 0240, USA (Type of address: Principal Executive Office)
2007-09-26 2009-09-09 Address 1221 PITTSFORD-VICTOR RD, STE 101, PITTSFORD, NY, 14534, 0240, USA (Type of address: Service of Process)
2005-09-19 2008-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-09-19 2007-09-26 Address 4865 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525000697 2017-05-25 CERTIFICATE OF DISSOLUTION 2017-05-25
110926002110 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090909002414 2009-09-09 BIENNIAL STATEMENT 2009-09-01
080128000771 2008-01-28 CERTIFICATE OF AMENDMENT 2008-01-28
070926002067 2007-09-26 BIENNIAL STATEMENT 2007-09-01
050919000038 2005-09-19 CERTIFICATE OF INCORPORATION 2005-09-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306007 Other Contract Actions 2013-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-01-04
Termination Date 2013-09-09
Date Issue Joined 2013-06-13
Section 1330
Status Terminated

Parties

Name BELL INDEPENDENT POWER CORP.
Role Plaintiff
Name OWENS-ILLINOIS, INC.
Role Defendant
1006057 Other Contract Actions 2010-02-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-02-01
Termination Date 2013-09-09
Date Issue Joined 2010-03-17
Section 1446
Sub Section NR
Status Terminated

Parties

Name BELL INDEPENDENT POWER CORP.
Role Plaintiff
Name OWENS-ILLINOIS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State