Search icon

BELMONT & SON, INC.

Company Details

Name: BELMONT & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1946 (78 years ago)
Date of dissolution: 17 Mar 2015
Entity Number: 60684
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 26 TOPLAND RD, HARTSDALE, NY, United States, 10530
Principal Address: 26 TOPLAND RD, 2102, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 1250

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BELMONT Chief Executive Officer 26 TOPLAND RD, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
JOEL BELMONT DOS Process Agent 26 TOPLAND RD, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2013-06-10 2014-12-16 Address 26 TOPLAND RD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2013-06-10 2014-12-16 Address 26 TOPLAND RD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2009-04-15 2013-06-10 Address 26 TOPLAND ROAD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2000-01-10 2009-04-15 Address 111 N CENTRAL PARK AVE STE 275, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1946-12-31 1980-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1946-12-31 2000-01-10 Address 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317000077 2015-03-17 CERTIFICATE OF DISSOLUTION 2015-03-17
141216006131 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130610002380 2013-06-10 BIENNIAL STATEMENT 2012-12-01
090415000518 2009-04-15 CERTIFICATE OF CHANGE 2009-04-15
000110000558 2000-01-10 CERTIFICATE OF CHANGE 2000-01-10
C254066-2 1997-11-25 ASSUMED NAME CORP INITIAL FILING 1997-11-25
A719443-7 1980-12-02 CERTIFICATE OF AMENDMENT 1980-12-02
6903-136 1946-12-31 CERTIFICATE OF INCORPORATION 1946-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11724622 0215000 1976-11-15 151 BOWERY, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1984-03-10
11814068 0215000 1976-09-01 151 BOWERY, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-01
Case Closed 1977-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1976-10-04
Abatement Due Date 1976-10-24
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-10-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-10-04
Abatement Due Date 1976-10-24
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-10-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-24
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-10-05
Abatement Due Date 1976-10-24
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1976-09-17
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-10-15
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-17
Abatement Due Date 1976-10-01
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-17
Abatement Due Date 1976-09-22
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State