BELL PETROLEUM, LTD.
Headquarter
Name: | BELL PETROLEUM, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1982 (43 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 804098 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 103 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
LOUIS DEBENEDITTIS | Chief Executive Officer | 103 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-12 | 2004-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-12 | 1992-11-23 | Address | 103 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000675 | 2017-01-12 | CERTIFICATE OF DISSOLUTION | 2017-01-12 |
141202007072 | 2014-12-02 | BIENNIAL STATEMENT | 2014-11-01 |
121207002426 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
101201002081 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081030002448 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State