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
Name | Role | Address |
---|---|---|
ALFRED L. BELL | Chief Executive Officer | 200 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ROUTE 6, MAHOPAC, NY, United States, 10541 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311279566 | 0216000 | 2007-10-16 | 14 SOUTHWAY, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501361 | Insurance | 2015-02-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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