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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-10-02
Type:
Unprog Rel
Address:
ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State