Search icon

PETER BELMONTE BUILDERS INC.

Company Details

Name: PETER BELMONTE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1980 (45 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 650339
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1743 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J BELMONTE Chief Executive Officer 1743 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
BELMONTE BUILDERS DOS Process Agent 1743 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2001-10-22 2008-02-28 Address 1650 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-10-22 2008-02-28 Address 1650 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-10-22 2008-02-28 Address 1650 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-07-08 2001-10-22 Address 139 MEADOWBROOK ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-07-08 2001-10-22 Address 139 MEADOWBROOK ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-07-08 2001-10-22 Address 139 MEADOWBROOK ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1980-09-11 1993-07-08 Address 52 CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231000848 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
080828002397 2008-08-28 BIENNIAL STATEMENT 2008-09-01
080228003168 2008-02-28 BIENNIAL STATEMENT 2006-09-01
041022002904 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020904002547 2002-09-04 BIENNIAL STATEMENT 2002-09-01
011022002212 2001-10-22 BIENNIAL STATEMENT 2000-09-01
930708002327 1993-07-08 BIENNIAL STATEMENT 1992-09-01
A697898-10 1980-09-11 CERTIFICATE OF INCORPORATION 1980-09-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647321 Intrastate Non-Hazmat 2007-05-22 - - 4 4 Priv. Pass. (Business)
Legal Name PETER BELMONTE BUILDERS INC
DBA Name BELMONTE BUILDERS
Physical Address 1743 RT 9, CLIFTON PARK, NY, 12065, US
Mailing Address 1743 RT 9, CLIFTON PARK, NY, 12065, US
Phone (518) 371-1000
Fax (518) 371-1267
E-mail MICHELE@BELMONTEBUILDERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State