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
Name | Role | Address |
---|---|---|
BARBARA SULLIVAN | Chief Executive Officer | 2735 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2735 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11706611 | 0235300 | 1980-10-02 | ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0105093 | Employee Retirement Income Security Act (ERISA) | 2001-08-01 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DELAZZERO, |
Role | Plaintiff |
Name | BELLMORE TILE, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State