BELL TONE UNIFORM SERVICES INC.

Name: | BELL TONE UNIFORM SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1983 (42 years ago) |
Entity Number: | 881336 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 30 DUNTON AVE, DEER PARK, NY, United States, 11729 |
Address: | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PICCOLA | Chief Executive Officer | 30 DUNTON AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2000-01-04 | Address | 39 PINE HILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2000-01-04 | Address | 39 PINE HILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1983-11-10 | 1993-03-03 | Address | 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060110002544 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031103002231 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
020111002615 | 2002-01-11 | BIENNIAL STATEMENT | 2001-11-01 |
000104002321 | 2000-01-04 | BIENNIAL STATEMENT | 1999-11-01 |
971110002323 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State