Search icon

EARL B. LOVELL - S. P. BELCHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EARL B. LOVELL - S. P. BELCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1933 (92 years ago)
Entity Number: 44960
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 1397 william floyd parkway, SHIRLEY, NY, United States, 11967
Principal Address: 7716 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Agent

Name Role Address
ramzan alli Agent 1397 william floyd parkway, SHIRLEY, NY, 11967

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1397 william floyd parkway, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
RAMZAN ALLI Chief Executive Officer 7716 164TH STREET, FRESH MEADOWS, NY, United States, 11366

Form 5500 Series

Employer Identification Number (EIN):
135216360
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2023-05-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-30 Address 7716 164TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130015925 2023-12-21 CERTIFICATE OF CHANGE BY ENTITY 2023-12-21
230530003839 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210817002599 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200102062515 2020-01-02 BIENNIAL STATEMENT 2019-05-01
C173681-2 1991-01-31 ASSUMED NAME CORP INITIAL FILING 1991-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-25
Type:
Unprog Rel
Address:
114-120 WEST 47TH ST., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-26
Type:
Unprog Rel
Address:
590 5TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-30
Type:
Accident
Address:
AMTRAK SUNNYSIDE YARD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State