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)

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

Motor Carrier Census

DBA Name:
BELMONTE BUILDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 371-1267
Add Date:
2007-05-22
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State