Name: | BELLE TERRE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386782 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 CLOVER LANE, BROOKHAVEN, NY, United States, 11719 |
Principal Address: | 82 BELLE TERRE AVE, MILLER PLACE, NY, United States, 11764 |
Contact Details
Phone +1 631-744-1552
Shares Details
Shares issued 1300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NORRIS RYLEY | Agent | 7 CLOVER LANE, BROOKHAVEN, NY, 11719 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CLOVER LANE, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
JOHN RYLEY | Chief Executive Officer | 82 BELLE TERRE AVE, MILLER PLACE, NY, United States, 11764 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405485-DCA | Active | Business | 2011-08-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
2006-07-11 | 2015-12-11 | Address | 82 BELLE TERRE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Registered Agent) |
2006-07-11 | 2015-12-11 | Address | 82 BELLE TERRE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151211000249 | 2015-12-11 | CERTIFICATE OF CHANGE | 2015-12-11 |
080715003375 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060711000531 | 2006-07-11 | CERTIFICATE OF INCORPORATION | 2006-07-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577653 | TRUSTFUNDHIC | INVOICED | 2023-01-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3577654 | RENEWAL | INVOICED | 2023-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
3261051 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261052 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2916017 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2916016 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496226 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2496205 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896656 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1896655 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State