Name: | BELL NUCLEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1982 (43 years ago) |
Date of dissolution: | 13 Sep 2010 |
Entity Number: | 796833 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F BELL | Chief Executive Officer | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THOMAS F BELL | DOS Process Agent | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2004-01-27 | Name | BELL TECHNOLOGIES CORP. |
1992-12-23 | 2006-10-02 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1992-12-23 | 2006-10-02 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2006-10-02 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1988-12-20 | 1998-03-04 | Name | BELL POWER CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100913000715 | 2010-09-13 | CERTIFICATE OF DISSOLUTION | 2010-09-13 |
061002002333 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041129002159 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
040127000554 | 2004-01-27 | CERTIFICATE OF AMENDMENT | 2004-01-27 |
021101002209 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State