Search icon

BELLMORE TILE, INC.

Company Details

Name: BELLMORE TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1972 (53 years ago)
Entity Number: 332443
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2735 GRAND AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA SULLIVAN Chief Executive Officer 2735 GRAND AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2735 GRAND AVENUE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1997-07-15 2010-07-02 Address 2735 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-05-20 1997-07-15 Address 2735 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-05-20 2010-07-02 Address 2735 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1972-06-19 1993-05-20 Address 2650 MARTIN AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170302036 2017-03-02 ASSUMED NAME LLC INITIAL FILING 2017-03-02
100702002746 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080625002882 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060605003069 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040719002279 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020716002514 2002-07-16 BIENNIAL STATEMENT 2002-06-01
000621002720 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980605002715 1998-06-05 BIENNIAL STATEMENT 1998-06-01
970715002662 1997-07-15 BIENNIAL STATEMENT 1996-06-01
950613002394 1995-06-13 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706611 0235300 1980-10-02 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-16
Abatement Due Date 1980-10-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-10-16
Abatement Due Date 1980-10-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-10-16
Abatement Due Date 1980-10-03
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105093 Employee Retirement Income Security Act (ERISA) 2001-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-01
Termination Date 2002-01-10
Section 1001
Status Terminated

Parties

Name DELAZZERO,
Role Plaintiff
Name BELLMORE TILE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State