MICHAEL BELLANTONI, INC.
Headquarter
Name: | MICHAEL BELLANTONI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1983 (43 years ago) |
Date of dissolution: | 13 Sep 2022 |
Entity Number: | 814805 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583 |
Contact Details
Phone +1 914-948-6468
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BELLANTONI, INC. | DOS Process Agent | 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RICHARD DECESARE | Chief Executive Officer | 121 LAFAYETTE AVENUE, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1303434-DCA | Active | Business | 2008-10-30 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2011-02-22 | Address | 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Principal Executive Office) |
1999-01-26 | 2011-02-22 | Address | 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2011-02-22 | Address | 121 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, 1603, USA (Type of address: Service of Process) |
1993-01-26 | 1999-01-26 | Address | 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1999-01-26 | Address | 142 LAFAYETTE AVE., N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913002762 | 2022-09-13 | CERTIFICATE OF MERGER | 2022-09-13 |
220816000624 | 2022-08-16 | BIENNIAL STATEMENT | 2021-01-01 |
130108006374 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110222002109 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
090120003061 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599742 | RENEWAL | INVOICED | 2023-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3599741 | TRUSTFUNDHIC | INVOICED | 2023-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285262 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285263 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2965848 | TRUSTFUNDHIC | INVOICED | 2019-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2965849 | RENEWAL | INVOICED | 2019-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
2536672 | RENEWAL | INVOICED | 2017-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2536671 | TRUSTFUNDHIC | INVOICED | 2017-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1943572 | RENEWAL | INVOICED | 2015-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
1943571 | TRUSTFUNDHIC | INVOICED | 2015-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State