BELL & WILLIAMS ASSOCIATES, INC.
| Name: | BELL & WILLIAMS ASSOCIATES, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 09 Jul 2009 (16 years ago) |
| Entity Number: | 3831886 |
| ZIP code: | 10011 |
| County: | New York |
| Place of Formation: | New Hampshire |
| Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
| Principal Address: | 7 WALL STREET, SUITE 101B, WINDHAM, NH, United States, 03087 |
Contact Details
Phone +1 866-661-0475
| Name | Role | Address |
|---|---|---|
| CT CORP | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
| Name | Role | Address |
|---|---|---|
| C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Name | Role | Address |
|---|---|---|
| SALVATORE BELLIA | Chief Executive Officer | 7 WALL STREET, SUITE 101B, WINDHAM, NH, United States, 03087 |
| Number | Status | Type | Date | End date |
|---|---|---|---|---|
| 2098476-DCA | Active | Business | 2021-04-27 | 2025-01-31 |
| 2023381-DCA | Inactive | Business | 2015-05-27 | 2023-01-31 |
| 1414107-DCA | Inactive | Business | 2011-11-18 | 2017-01-31 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2025-07-11 | 2025-07-11 | Address | 7 WALL STREET, SUITE 101B, WINDHAM, NH, 03087, USA (Type of address: Chief Executive Officer) |
| 2025-07-11 | 2025-07-11 | Address | 7 WALL STREET, SUITE 101B, WINDHAM, PA, 03087, USA (Type of address: Chief Executive Officer) |
| 2023-07-03 | 2023-07-03 | Address | 7 WALL STREET, SUITE 101B, WINDHAM, NH, 03087, USA (Type of address: Chief Executive Officer) |
| 2023-07-03 | 2025-07-11 | Address | 7 WALL STREET, SUITE 101B, WINDHAM, NH, 03087, USA (Type of address: Chief Executive Officer) |
| 2023-07-03 | 2025-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250711002422 | 2025-07-11 | BIENNIAL STATEMENT | 2025-07-11 |
| 230703000271 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
| 210706002227 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
| 200107060405 | 2020-01-07 | BIENNIAL STATEMENT | 2019-07-01 |
| SR-52559 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| Fee Sequence Id | Fee type | Status | Date | Amount | Description |
|---|---|---|---|---|---|
| 3557174 | RENEWAL | INVOICED | 2022-11-22 | 150 | Debt Collection Agency Renewal Fee |
| 3556678 | RENEWAL | CREDITED | 2022-11-21 | 150 | Debt Collection Agency Renewal Fee |
| 3317851 | LICENSE | INVOICED | 2021-04-14 | 150 | Debt Collection License Fee |
| 3282223 | RENEWAL | INVOICED | 2021-01-12 | 150 | Debt Collection Agency Renewal Fee |
| 2962683 | RENEWAL | INVOICED | 2019-01-15 | 150 | Debt Collection Agency Renewal Fee |
| 2543712 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
| 2090211 | LICENSE | INVOICED | 2015-05-27 | 150 | Debt Collection License Fee |
| 1971552 | RENEWAL | INVOICED | 2015-02-02 | 150 | Debt Collection Agency Renewal Fee |
| 1971524 | LICENSE REPL | CREDITED | 2015-02-02 | 15 | License Replacement Fee |
| 1226402 | RENEWAL | INVOICED | 2013-02-07 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State