Search icon

BELLBROOK REALTY, INC.

Company Details

Name: BELLBROOK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605867
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 66 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GASPER C. CELAURO Chief Executive Officer 66 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 MEDFORD AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112536353
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type End date
10311203116 CORPORATE BROKER 2026-01-24
10991209587 REAL ESTATE PRINCIPAL OFFICE No data
40DU0665327 REAL ESTATE SALESPERSON 2025-07-13

History

Start date End date Type Value
2008-02-04 2010-02-01 Address 33 MEDFORD AVE, STE A, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2008-02-04 2010-02-01 Address 33 MEDFORD AVE, STE A, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-02-01 Address 33 MEDFORD AVE, STE A, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-02-08 2008-02-04 Address 66 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-02-08 2008-02-04 Address 66 MEDFORD AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002580 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120301002241 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100201002693 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080204002239 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060217002056 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State