Search icon

BELL ENERGY MANAGEMENT CORP.

Company Details

Name: BELL ENERGY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1980 (45 years ago)
Date of dissolution: 30 May 2013
Entity Number: 635606
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 200 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFRED L. BELL Chief Executive Officer 200 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2022-07-27 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-23 2006-06-28 Address 200 RT. 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-12-21 1998-06-23 Address RR 8, MEMORY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1980-06-25 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-25 1993-12-21 Address ENGLEWOOD TERRACE, MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530000425 2013-05-30 CERTIFICATE OF MERGER 2013-05-30
120713002140 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100715002449 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080630002147 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060628002011 2006-06-28 BIENNIAL STATEMENT 2006-06-01
040713002387 2004-07-13 BIENNIAL STATEMENT 2004-06-01
980623002146 1998-06-23 BIENNIAL STATEMENT 1998-06-01
931221002304 1993-12-21 BIENNIAL STATEMENT 1993-06-01
A678883-7 1980-06-25 CERTIFICATE OF INCORPORATION 1980-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279566 0216000 2007-10-16 14 SOUTHWAY, HARTSDALE, NY, 10530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-11-07
Emphasis S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2008-02-02

Related Activity

Type Referral
Activity Nr 202751590
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-11-08
Abatement Due Date 2007-11-14
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501361 Insurance 2015-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-24
Termination Date 2016-09-26
Date Issue Joined 2015-08-12
Pretrial Conference Date 2015-08-20
Section 1332
Sub Section IF
Status Terminated

Parties

Name SELECTIVE WAY INSURANCE COMPAN
Role Plaintiff
Name BELL ENERGY MANAGEMENT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State