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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1765 BUSHWICK AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LAROUSSE LAZARRE | Chief Executive Officer | 20 THOMPSON ST, VALLEY STREAM, NY, United States, 11580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1059476-DCA | Inactive | Business | 2000-08-18 | 2007-07-31 |
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) |
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 |
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