Search icon

BELL NUCLEAR CORP.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS F BELL Chief Executive Officer 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THOMAS F BELL DOS Process Agent 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

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.

Filings

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