Search icon

BELLA GROUP LLC

Company Details

Name: BELLA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368398
ZIP code: 18436
County: New York
Place of Formation: New York
Address: 436 Wallace Road, Lake Ariel, PA, United States, 18436

DOS Process Agent

Name Role Address
BELLA GROUP LLC DOS Process Agent 436 Wallace Road, Lake Ariel, PA, United States, 18436

History

Start date End date Type Value
2012-06-27 2024-05-01 Address 148 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-08-13 2012-06-27 Address 308 EAST 83RD STREET, SUITE G-3, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-05-22 2009-08-13 Address 148 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-05-30 2008-05-22 Address 152 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041303 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220524001795 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200507060279 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180507006396 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160531006366 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140506006071 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002186 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100617002125 2010-06-17 BIENNIAL STATEMENT 2010-05-01
090813000574 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
080522002232 2008-05-22 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342565835 0215000 2018-01-10 155 EMPIRE BLVD., BROOKLYN, NY, 11225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-10
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2018-06-26

Related Activity

Type Inspection
Activity Nr 1287599
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704479 Employee Retirement Income Security Act (ERISA) 2017-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-31
Termination Date 2019-03-06
Section 1132
Status Terminated

Parties

Name BRICKLAYERS INSURANCE A,
Role Plaintiff
Name BELLA GROUP LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State