Search icon

BEL SHALAMAR LLC

Company Details

Name: BEL SHALAMAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2014 (11 years ago)
Entity Number: 4532366
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 25 POND HILL ROAD, GREAT NECK, NY, United States, 11020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THB2L3FQPMX9 2024-08-21 25 POND HILL RD, GREAT NECK, NY, 11020, 1519, USA 25 POND HILL RD, GREAT NECK, NY, 11020, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2023-08-11
Entity Start Date 2014-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 445291, 456120, 458110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAUNTAY HENDERSON
Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA
Title ALTERNATE POC
Name SHAUNTAY HENDERSON
Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA
Government Business
Title PRIMARY POC
Name SHAUNTAY HENDERSON
Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA
Past Performance
Title PRIMARY POC
Name SHAUNTAY HENDERSON
Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA
Title ALTERNATE POC
Name SHAUNTAY HENDERSON
Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA

DOS Process Agent

Name Role Address
SHAUNTAY HENDERSON DOS Process Agent 25 POND HILL ROAD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2020-03-11 2024-11-12 Address 25 POND HILL ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
2017-05-31 2020-03-11 Address 571 PLAINVIEW RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2014-02-20 2017-05-31 Address 25 POND HILL RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004584 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200311060609 2020-03-11 BIENNIAL STATEMENT 2020-02-01
170531006231 2017-05-31 BIENNIAL STATEMENT 2016-02-01
140220010271 2014-02-20 ARTICLES OF ORGANIZATION 2014-02-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State