BELL SERVICES GROUP, INC.

Name: | BELL SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2007 (18 years ago) |
Entity Number: | 3540047 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN MACEDONIA | Chief Executive Officer | 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-29 | 2017-07-05 | Address | 88 HUNNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2011-08-29 | Address | 6030 RTE 82, STE 202, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2011-08-29 | Address | 6030 RTE 82, STE 202, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
2010-05-20 | 2011-08-29 | Address | 6030 RTE 82, STE 202, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2007-07-06 | 2010-05-20 | Address | 26 HIGHLAND WAY, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060248 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006832 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
130904006138 | 2013-09-04 | BIENNIAL STATEMENT | 2013-07-01 |
110829002837 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
100520002247 | 2010-05-20 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State