T.J. BELL ENVIRONMENTAL INC.

Name: | T.J. BELL ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2010 (15 years ago) |
Entity Number: | 4015248 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 203 Sheer Road, Averill Park, NY, United States, 12018 |
Principal Address: | 203 SHEER ROAD, AVERILL PARK, NY, United States, 12018 |
Contact Details
Phone +1 518-339-0060
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
T.J. BELL ENVIRONMENTAL INC. | DOS Process Agent | 203 Sheer Road, Averill Park, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
SUZANNE BELL | Chief Executive Officer | 203 SHEER ROAD, AVERILL PARK, NY, United States, 12018 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-61C55-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-10-04 | 2025-12-31 | 203 Sheer Road, Averill Park, NY, 12018 |
01515 | Expired | Mold Assessment Contractor License (SH125) | 2020-06-02 | 2022-06-30 | 203 Sheer Road, Averill Park, NY, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 203 SHEER ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2012-11-20 | 2024-11-07 | Address | 203 SHEER ROAD, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
2010-11-03 | 2024-11-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2010-11-03 | 2024-11-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-11-03 | 2024-11-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000581 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221116003114 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
181108006099 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161102006348 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006652 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State