Search icon

BELLCO TRANSMISSIONS INC.

Company Details

Name: BELLCO TRANSMISSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 765168
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1765 BUSHWICK AVE, BROOKLYN, NY, United States, 11207
Principal Address: 677 COTTAGE ST, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 718-345-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1765 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
LAROUSSE LAZARRE Chief Executive Officer 20 THOMPSON ST, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1059476-DCA Inactive Business 2000-08-18 2007-07-31

History

Start date End date Type Value
1996-05-21 2004-05-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-05-21 2004-05-05 Address 1765 BUSHWICK AVE, BROOKLYN, NY, 11207, 1841, USA (Type of address: Principal Executive Office)
1996-05-21 2004-05-05 Address 1765 BUSHWICK AVE, BROOKLYN, NY, 11207, 1841, USA (Type of address: Service of Process)
1982-04-21 1996-05-21 Address 519-21 REMSEN AVE., BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099776 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040505002499 2004-05-05 BIENNIAL STATEMENT 2004-04-01
960521002167 1996-05-21 BIENNIAL STATEMENT 1996-04-01
A861325-4 1982-04-21 CERTIFICATE OF INCORPORATION 1982-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
51142 APPEAL INVOICED 2005-11-04 25 Appeal Filing Fee
51143 PL VIO INVOICED 2005-10-03 100 PL - Padlock Violation
433905 RENEWAL INVOICED 2005-09-07 340 Secondhand Dealer General License Renewal Fee
433906 RENEWAL INVOICED 2003-07-24 340 Secondhand Dealer General License Renewal Fee
433907 RENEWAL INVOICED 2001-07-19 340 Secondhand Dealer General License Renewal Fee
401263 FINGERPRINT INVOICED 2000-08-28 50 Fingerprint Fee
401264 LICENSE INVOICED 2000-08-18 170 Secondhand Dealer General License Fee
401265 FINGERPRINT INVOICED 2000-08-16 50 Fingerprint Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State