BELCOR ENTERPRISES, INC.

Name: | BELCOR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1978 (47 years ago) |
Entity Number: | 493772 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 36 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
COSTAS G POURAKIS | Chief Executive Officer | 36 GLENEIDA AVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-20 | 2004-07-08 | Address | 36 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2000-05-30 | 2002-06-20 | Address | 110 MT TOP RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
1998-05-29 | 2000-05-30 | Address | 27 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2002-06-20 | Address | 110 MT TOP RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
1996-06-13 | 1998-05-29 | Address | 27 BELDEN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061925 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180627006111 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
20171102002 | 2017-11-02 | ASSUMED NAME CORP INITIAL FILING | 2017-11-02 |
140807007038 | 2014-08-07 | BIENNIAL STATEMENT | 2014-06-01 |
100617002186 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State