Name: | BELL CONSTRUCTORS OF ROCHESTER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1983 (42 years ago) |
Date of dissolution: | 03 Jul 2013 |
Entity Number: | 884756 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | Vermont |
Foreign Legal Name: | BELL CONSTRUCTORS, INC. |
Fictitious Name: | BELL CONSTRUCTORS OF ROCHESTER |
Address: | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THOMAS F. BELL | Chief Executive Officer | 1340 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-07 | 2007-09-17 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2006-07-07 | 2007-09-17 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-07-07 | 2007-09-17 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2005-08-11 | 2006-07-07 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1999-09-27 | 2006-07-07 | Address | 1340 LEXINGTON AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703000836 | 2013-07-03 | CERTIFICATE OF TERMINATION | 2013-07-03 |
070917002176 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
060707002611 | 2006-07-07 | BIENNIAL STATEMENT | 2005-09-01 |
050811000831 | 2005-08-11 | CERTIFICATE OF CHANGE | 2005-08-11 |
030904002167 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State